CORETECH COMPLIANCE LTD

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

30/03/2230 March 2022 Termination of appointment of Jacqueline Fiona Hughes as a director on 2022-03-30

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-13 with no updates

View Document

29/01/2229 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

22/06/2122 June 2021 Registered office address changed from Centaur House Ancells Business Park Fleet Hampshire GU51 2UJ England to Sandhurst House, Ground Floor 297 Yorktown Road Sandhurst Berkshire GU47 0QA on 2021-06-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/03/2125 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

27/02/2127 February 2021 COMPANY NAME CHANGED FREIDMAN PROJECT SERVICES LIMITED CERTIFICATE ISSUED ON 27/02/21

View Document

26/02/2126 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WILLIAM ERSKINE

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR ANDREW WILLIAM ERSKINE

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MRS JACQUELINE FIONA HUGHES

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR CHRISTOPHER DAVID HOWARD

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 13/02/21, NO UPDATES

View Document

25/02/2125 February 2021 CESSATION OF HARLAN LUNN AS A PSC

View Document

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR HARLAN LUNN

View Document

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM INVISION HOUSE WILBURY WAY HITCHIN HERTS SG4 0TY

View Document

30/06/2030 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN ELLIS

View Document

30/06/2030 June 2020 CESSATION OF JOHN LESLIE ELLIS AS A PSC

View Document

30/06/2030 June 2020 DIRECTOR APPOINTED MR HARLAN DANIEL LUNN

View Document

30/06/2030 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARLAN LUNN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

20/12/1720 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/12/1711 December 2017 COMPANY NAME CHANGED FREIDMAN AIRPORT SERVICES LIMITED CERTIFICATE ISSUED ON 11/12/17

View Document

11/12/1711 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

10/03/1610 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

15/07/1515 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LESLIE ELLIS / 05/03/2015

View Document

24/03/1524 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

16/04/1416 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

13/03/1413 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

05/11/135 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/11/135 November 2013 COMPANY NAME CHANGED FREIDMAN FM INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 05/11/13

View Document

05/03/135 March 2013 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