CORENUX LIMITED

Company Documents

DateDescription
02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

02/05/232 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

06/02/236 February 2023 Application to strike the company off the register

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 01/04/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

22/02/2022 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

25/01/1925 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARCO VICAMINI / 10/04/2017

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

28/01/1728 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARCO VICAMINI / 31/03/2015

View Document

13/04/1513 April 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/05/1430 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

22/08/1322 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL REDMOND / 22/08/2013

View Document

25/04/1325 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1219 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM FROVI HOUSE 284B CHASE ROAD SOUTHGATE LONDON N14 6HF

View Document

05/06/105 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCO VICAMINI / 12/04/2010

View Document

05/06/105 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 12/04/08; NO CHANGE OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/11/066 November 2006 REGISTERED OFFICE CHANGED ON 06/11/06 FROM: SUITES 64/65 WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT

View Document

23/05/0623 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 7 CORSBIE CLOSE BURY ST EDMUNDS SUFFOLK IP33 3ST

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: FRIARS COURTYARD 30 PRINCES STREET IPSWICH SUFFOLK IP1 1RJ

View Document

09/05/059 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 ALLOT SHARES FILE 88(2) 27/12/03

View Document

30/11/0430 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

15/05/0215 May 2002 REGISTERED OFFICE CHANGED ON 15/05/02 FROM: RM COMPANY SERVICES LIMITED 2ND FLOOR 80 GREAT EASTERN STREET LONDON EC2A 3RX

View Document

12/04/0212 April 2002 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