CORE TV SOLUTIONS LIMITED

Company Documents

DateDescription
15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-11 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

23/04/2123 April 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RAZA MAHMOOD KHAWAJA ANSARI / 24/06/2020

View Document

24/06/2024 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JAMES JONES / 24/06/2020

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM TARGETING HOUSE GADBROOK ROAD GADBROOK PARK NORTHWICH CHESHIRE CW9 7RA ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/03/2016 March 2020 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / R & R GLOBAL HOLDING AS / 11/03/2020

View Document

13/03/2013 March 2020 CESSATION OF INVIEW INVESTMENTS LIMITED AS A PSC

View Document

13/03/2013 March 2020 PSC'S CHANGE OF PARTICULARS / R & R GLOBAL HOLDING AS / 12/03/2020

View Document

12/03/2012 March 2020 11/03/20 STATEMENT OF CAPITAL GBP 1764.71

View Document

20/09/1920 September 2019 CESSATION OF ZAPPOWWHAM LIMITED AS A PSC

View Document

20/09/1920 September 2019 PSC'S CHANGE OF PARTICULARS / R & R GLOBAL HOLDING AS / 17/09/2019

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN CHARLESWORTH

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

10/06/1910 June 2019 CURREXT FROM 31/03/2020 TO 31/05/2020

View Document

02/05/192 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INVIEW INVESTMENTS LIMITED

View Document

02/05/192 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 1000

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR DARREN MARK CHARLESWORTH

View Document

23/03/1923 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company