CORENET COMPUTING LTD

Company Documents

DateDescription
17/02/2517 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

12/11/2412 November 2024 Micro company accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

06/12/226 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

26/11/1926 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

03/12/183 December 2018 REGISTERED OFFICE CHANGED ON 03/12/2018 FROM MIR-LIN GREEN LANE ROCKLAND ALL SAINTS ATTLEBOROUGH NR17 1UA ENGLAND

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

17/08/1817 August 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM CHAMBERLAIN / 01/04/2018

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM 63 TELEGRAPH LANE EAST NORWICH NR1 4AR

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY DIANE CHAMBERLAIN

View Document

22/11/1722 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

07/03/157 March 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/10/1426 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

04/04/134 April 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

23/11/1223 November 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

17/11/1117 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

05/03/115 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

10/12/1010 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM CHAMBERLAIN / 03/03/2010

View Document

04/03/104 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

03/01/103 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

09/03/099 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 28/02/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/03/0715 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

15/03/0715 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 REGISTERED OFFICE CHANGED ON 15/03/07 FROM: DAYMER CHURCH ROAD GREAT PLUMSTEAD NORWICH NORFOLK NR13 5ER

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/03/063 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

02/03/042 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

09/01/029 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

22/12/0022 December 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 31 TRAFFORD ROAD NORWICH NR1 2QW

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 39A LEICESTER ROAD SALFORD LEICESTER M7 4AS

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

11/02/9911 February 1999 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