COREAZURE LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Termination of appointment of Mark Andrew Hewitt as a director on 2025-02-28

View Document

17/03/2517 March 2025

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

07/03/257 March 2025 Notification of Alten Sarl as a person with significant control on 2022-04-13

View Document

04/07/244 July 2024 Full accounts made up to 2023-12-31

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/12/237 December 2023 Termination of appointment of Peter John Rowlins as a director on 2023-12-01

View Document

16/11/2316 November 2023 Current accounting period shortened from 2024-04-30 to 2023-12-31

View Document

03/11/233 November 2023 Termination of appointment of Mark George Briggs as a director on 2023-10-25

View Document

28/09/2328 September 2023 Full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Second filing of Confirmation Statement dated 2023-03-05

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-05 with updates

View Document

07/12/227 December 2022 Full accounts made up to 2022-04-30

View Document

27/10/2227 October 2022 Cessation of Peter John Rowlins as a person with significant control on 2022-04-13

View Document

27/10/2227 October 2022 Cessation of Mark Peter Antony Thompson as a person with significant control on 2022-04-13

View Document

05/05/225 May 2022 Director's details changed for Mr Arnaud Flande on 2022-04-30

View Document

05/05/225 May 2022 Director's details changed for Mr Pierre Francois Jean Bonhomme on 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/07/2113 July 2021 Resolutions

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021 Statement of capital on 2021-07-13

View Document

13/07/2113 July 2021 Resolutions

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR GARETH ALLEN

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

16/03/1616 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

28/01/1628 January 2016 REDUCE ISSUED CAPITAL 14/01/2016

View Document

28/01/1628 January 2016 STATEMENT BY DIRECTORS

View Document

28/01/1628 January 2016 SOLVENCY STATEMENT DATED 14/01/16

View Document

28/01/1628 January 2016 28/01/16 STATEMENT OF CAPITAL GBP 100

View Document

26/01/1626 January 2016 SUB DIV 14/01/2016

View Document

26/01/1626 January 2016 SUB-DIVISION
14/01/16

View Document

17/11/1517 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

16/11/1516 November 2015 CURRSHO FROM 30/04/2015 TO 30/04/2014

View Document

19/05/1519 May 2015 DIRECTOR APPOINTED MR GARETH ALLEN

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GEORGE BRIGGS / 01/01/2015

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN ROWLINS / 01/01/2015

View Document

17/03/1517 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PETER ANTONY THOMPSON / 01/01/2015

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM
9TH FLOOR 125 SHAFTESBURY AVENUE
LONDON
ENGLAND
WC2H 8AD
ENGLAND

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR JEAN-MARC PAMPELLONNE

View Document

14/05/1414 May 2014 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/03/145 March 2014 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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