CORERFID LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Registered office address changed from Business Connect Village Unit 1, 24 Derby Road Liverpool L5 9PR United Kingdom to Connect Business Village Unit 1 24 Derby Road Liverpool L5 9PR on 2025-06-02

View Document

12/05/2512 May 2025 Registered office address changed from Unit 1 Business Connect Village 24 Derby Road Liverpool L5 9PR United Kingdom to Business Connect Village Unit 1, 24 Derby Road Liverpool L5 9PR on 2025-05-12

View Document

30/04/2530 April 2025 Registered office address changed from West Lancashire Investment Centre Maple View White Moss Business Park Skelmersdale WN8 9TG United Kingdom to Unit 1 Business Connect Village 24 Derby Road Liverpool L5 9PR on 2025-04-30

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

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

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

08/01/248 January 2024 Director's details changed for Mr Richard James Harrison on 2024-01-08

View Document

14/09/2314 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

17/10/2217 October 2022 Satisfaction of charge 062694750006 in full

View Document

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

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

04/11/214 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

30/07/2030 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

12/08/1912 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNSOOR ALI / 04/04/2019

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / CORERFID HOLDINGS LIMITED / 24/02/2017

View Document

22/11/1822 November 2018 DIRECTOR APPOINTED MR PETER JOHN WARD

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR TERRY ALLEN

View Document

24/08/1824 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062694750007

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/03/1820 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / CORERFID HOLDINGS LIMITED / 13/04/2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/03/1720 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/02/1724 February 2017 REGISTERED OFFICE CHANGED ON 24/02/2017 FROM DALLAM COURT DALLAM LANE WARRINGTON WA2 7LT

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MUNSOOR ALI / 13/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY JOHN ALLEN / 13/01/2017

View Document

13/01/1713 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES HARRISON / 13/01/2017

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL TABERNER

View Document

28/04/1628 April 2016 ADOPT ARTICLES 13/04/2016

View Document

26/04/1626 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062694750007

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 062694750006

View Document

15/04/1615 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/04/1613 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/03/1611 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MUNSOOR ALI / 11/03/2016

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERRY JOHN ALLEN / 08/01/2015

View Document

09/01/159 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MUNSOOR ALI / 08/01/2015

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/03/1421 March 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES HARRISON / 21/03/2014

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1314 February 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES RYDER

View Document

26/10/1226 October 2012 APPOINTMENT TERMINATED, SECRETARY JAMES RYDER

View Document

17/08/1217 August 2012 COMPANY BUSINESS 03/08/2012

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/03/128 March 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/02/113 February 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

08/06/108 June 2010 01/06/10 STATEMENT OF CAPITAL GBP 19230

View Document

08/06/108 June 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

08/06/108 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/105 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/01/1019 January 2010 01/07/08 STATEMENT OF CAPITAL GBP 18634

View Document

18/01/1018 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

09/07/099 July 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/07/0828 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/07/0825 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/07/0823 July 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 REGISTERED OFFICE CHANGED ON 22/07/2008 FROM C/O JST LAWYERS COLONIAL CHAMBER TEMPLE STREET LIVERPOOL MERSEYSIDE L2 5RH

View Document

08/07/088 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 NC INC ALREADY ADJUSTED 03/07/07

View Document

13/07/0713 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/07/076 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/075 July 2007 SECRETARY RESIGNED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 REGISTERED OFFICE CHANGED ON 05/07/07 FROM: COLONIAL CHAMBERS TEMPLE STREET LIVERPOOL L2 5RN

View Document

05/07/075 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 NEW DIRECTOR APPOINTED

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 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