CORENG LTD

Company Documents

DateDescription
29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

12/01/2512 January 2025 Micro company accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/12/2427 December 2024 Current accounting period shortened from 2025-06-30 to 2024-12-31

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-01 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-06-22

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

18/03/2318 March 2023 Micro company accounts made up to 2022-06-30

View Document

29/12/2229 December 2022 Termination of appointment of Mark David Ormerod as a director on 2022-11-27

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/03/221 March 2022 Notification of William Joseph Cross as a person with significant control on 2022-02-28

View Document

28/02/2228 February 2022 Appointment of Mr William Joseph Cross as a director on 2022-02-28

View Document

25/10/2125 October 2021 Registered office address changed from Unit 4a Delta Drive Cheltenham Road Tewkesbury GL20 8HP England to Unit 4a Delta Drive Delta Drive Tewkesbury GL20 8HB on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from Unit 5 Berrow Green Road Martley Worcester WR6 6PQ England to Unit 4a Delta Drive Cheltenham Road Tewkesbury GL20 8HP on 2021-10-25

View Document

20/07/2120 July 2021 Appointment of Mr Simon George Melvin Moore as a director on 2021-07-20

View Document

19/07/2119 July 2021 Termination of appointment of Victoria Helen Cross as a secretary on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Simon George Melvin Moore as a director on 2021-07-19

View Document

19/07/2119 July 2021 Cessation of Simon George Melvin Moore as a person with significant control on 2021-07-19

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-01 with no updates

View Document

02/06/202 June 2020 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