CORETE4M LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

05/03/255 March 2025 Termination of appointment of Joseph Heaven as a director on 2025-01-27

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

11/12/2411 December 2024 Registered office address changed from First Floor10 Village Way Pinner HA5 5AF England to First Floor 10 Village Way Pinner HA5 5AF on 2024-12-11

View Document

11/12/2411 December 2024 Registered office address changed from Albert House 256-260 Old Street London EC1V 9DD England to First Floor10 Village Way Pinner HA5 5AF on 2024-12-11

View Document

02/12/242 December 2024 Appointment of Mr Rami Najim as a director on 2024-11-20

View Document

20/11/2420 November 2024 Termination of appointment of Prithu Singh Gaharwar as a director on 2024-11-20

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/06/231 June 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

27/03/2327 March 2023 Registration of charge 119453650002, created on 2023-03-17

View Document

07/03/237 March 2023 Registered office address changed from 73 Park Lane Croydon Surrey CR0 1JG England to Albert House 256-260 Old Street London EC1V 9DD on 2023-03-07

View Document

16/12/2216 December 2022 Appointment of Mr. Prithu Singh Gaharwar as a director on 2022-12-16

View Document

10/05/2210 May 2022 Satisfaction of charge 119453650001 in full

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/04/2227 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

02/09/212 September 2021 Registered office address changed from , 14 Brook Dene, Winslow, Buckingham, MK18 3FU, England to First Floor 10 Village Way Pinner HA5 5AF on 2021-09-02

View Document

20/05/2120 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

20/05/2120 May 2021 Registered office address changed from , 4 Fairacres, Ruislip, HA4 8AN, England to First Floor 10 Village Way Pinner HA5 5AF on 2021-05-20

View Document

20/05/2120 May 2021 REGISTERED OFFICE CHANGED ON 20/05/2021 FROM 4 FAIRACRES RUISLIP HA4 8AN ENGLAND

View Document

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

View Accounts

24/12/2024 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 119453650001

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

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

View Accounts

27/04/2027 April 2020 DIRECTOR APPOINTED MR JOSEPH HEAVEN

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REYTAINDER PAUL BHOGAL

View Document

11/03/2011 March 2020 DIRECTOR APPOINTED MR REYTAINDER PAUL BHOGAL

View Document

11/03/2011 March 2020 CESSATION OF DESMOND SHAWN RAMSAY AS A PSC

View Document

11/03/2011 March 2020 APPOINTMENT TERMINATED, DIRECTOR DESMOND RAMSAY

View Document

11/03/2011 March 2020 Registered office address changed from , 71-75 Shelton Street, London, Greater London, WC2H 9JQ, United Kingdom to First Floor 10 Village Way Pinner HA5 5AF on 2020-03-11

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

13/04/1913 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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