CORECOM CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-04 with updates

View Document

03/04/253 April 2025 Registered office address changed from Rievaulx House 1 st Marys Court Blossom Street York North Yorkshire YO24 1AH England to Yorkshire Hub Greek Street Leeds LS1 5SH on 2025-04-03

View Document

06/01/256 January 2025 Confirmation statement made on 2024-12-01 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/04/2416 April 2024 Memorandum and Articles of Association

View Document

16/04/2416 April 2024 Resolutions

View Document

16/04/2416 April 2024 Resolutions

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Memorandum and Articles of Association

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

20/12/2320 December 2023 Resolutions

View Document

12/12/2312 December 2023 Change of share class name or designation

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-12-01 with no updates

View Document

13/01/2313 January 2023 Director's details changed for Mr Jonathan Sanderson on 2023-01-01

View Document

13/01/2313 January 2023 Director's details changed for Mr Richard Hughes on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-01 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/11/216 November 2021 Memorandum and Articles of Association

View Document

06/11/216 November 2021 Resolutions

View Document

06/11/216 November 2021 Resolutions

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-05

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/09/1716 September 2017 REGISTERED OFFICE CHANGED ON 16/09/2017 FROM
ATKINSONS THE INNOVATION CENTRE INNOVATION WAY
HESLINGTON
YORK
NORTH YORKSHIRE
YO10 5DG
UNITED KINGDOM

View Document

13/06/1713 June 2017 ADOPT ARTICLES 19/05/2017

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR RICHARD HUGHES

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM
INNOVATION CENTRE INNOVATION WAY
HESLINGTON
YORK
NORTH YORKSHIRE
YO10 5DG

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

28/08/1528 August 2015 CURREXT FROM 30/09/2015 TO 31/12/2015

View Document

10/03/1510 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/01/157 January 2015 Annual return made up to 24 November 2014 with full list of shareholders

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM
THE OLD COACH HOUSE REAR OF EASTVILLE TERRACE
RIPON ROAD
HARROGATE
NORTH YORKSHIRE
HG1 3HJ

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SANDERSON / 03/12/2012

View Document

03/12/123 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/11/1124 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 REGISTERED OFFICE CHANGED ON 24/11/2011 FROM THE OID COACH HOUSE REAR OF EASTVILLE TERRACE RIPON ROAD HARROGATE NORTH YORKSHIRE HG1 3HJ ENGLAND

View Document

25/08/1125 August 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM 6 MOUNT STREET HARROGATE NORTH YORKSHIRE HG2 8DQ UK

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR LEWIS RAMSEY

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL STEPHEN BURTON

View Document

29/10/1029 October 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

28/10/1028 October 2010 01/10/09 STATEMENT OF CAPITAL GBP 3

View Document

28/10/1028 October 2010 01/10/09 STATEMENT OF CAPITAL GBP 200

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR JONATHAN SANDERSON

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BURTON / 01/05/2010

View Document

11/05/1011 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS RAMSEY / 01/05/2010

View Document

11/05/1011 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/02/103 February 2010 DIRECTOR APPOINTED MR LEWIS RAMSEY

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR ROSINA THOMPSON

View Document

20/07/0920 July 2009 DIRECTOR'S PARTICULARS DANIEL BURTON

View Document

20/07/0920 July 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 REGISTERED OFFICE CHANGED ON 16/04/09 FROM: LOWER BARN 276 HARROGATE ROAD LEEDS WEST YORKSHIRE LS17 6LE UK

View Document

16/01/0916 January 2009 CURREXT FROM 31/05/2009 TO 30/09/2009

View Document

16/10/0816 October 2008 DIRECTOR RESIGNED MARJORIE BOOTH

View Document

25/09/0825 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/088 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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