CORESYNC LIMITED

Company Documents

DateDescription
22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/08/2322 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 First Gazette notice for voluntary strike-off

View Document

24/05/2324 May 2023 Application to strike the company off the register

View Document

31/01/2231 January 2022 Accounts for a dormant company made up to 2021-04-30

View Document

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

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

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

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CUNNINGHAM

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

12/07/1712 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CATER / 07/04/2017

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ASHLEE CUNNINGHAM / 19/04/2017

View Document

10/03/1710 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CATER / 10/03/2017

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM ST HELENS WAY THETFORD NORFOLK IP24 1HG

View Document

03/05/163 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

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

View Accounts

29/01/1629 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

26/01/1626 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW PAUL CATER / 04/01/2016

View Document

11/05/1511 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

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

View Accounts

02/05/142 May 2014 DIRECTOR APPOINTED MR DAVID ASHLEE CUNNINGHAM

View Document

16/04/1416 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information