CORETECH CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

24/10/2424 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

18/07/2418 July 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with updates

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

02/02/222 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/12/213 December 2021 Registered office address changed from 1/3 4 Huntershill Court Glasgow G21 3AD Scotland to 0/1 16 Strachur Gardens Glasgow G22 6PX on 2021-12-03

View Document

05/02/215 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR OLUWASEUN OLANIYI OLUBIYI / 11/09/2020

View Document

14/09/2014 September 2020 PSC'S CHANGE OF PARTICULARS / MR OLUWASEUN OLANIYI OLUBIYI / 11/09/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWASEUN OLANIYI OLUBIYI / 11/09/2020

View Document

11/09/2011 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

11/09/2011 September 2020 PSC'S CHANGE OF PARTICULARS / MR OLUWASEUN OLUWASEUN OLUBIYI / 11/09/2020

View Document

11/09/2011 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUWASEUN OLUBIYI / 11/09/2020

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/11/1911 November 2019 REGISTERED OFFICE CHANGED ON 11/11/2019 FROM 15 HOWARD STREET 0/1 15 HOWARD STREET PAISLEY PA1 1PJ SCOTLAND

View Document

09/11/199 November 2019 REGISTERED OFFICE CHANGED ON 09/11/2019 FROM 0/1 15 HOWARD STREET 0/1 15 HOWARD STREET PAISLEY PA1 1PJ SCOTLAND

View Document

09/11/199 November 2019 REGISTERED OFFICE CHANGED ON 09/11/2019 FROM E3 32 ST. VINCENT TERRACE GLASGOW G3 8UU

View Document

03/10/193 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

03/06/183 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/12/1711 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

10/12/1610 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

22/06/1622 June 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

22/10/1522 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

17/06/1517 June 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/06/1410 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/06/1410 June 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/03/1327 March 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 1/1 46 RAITHBURN AVENUE GLASGOW G45 9RU SCOTLAND

View Document

26/03/1326 March 2013 APPOINTMENT TERMINATED, DIRECTOR ARDIA BANZOUZI

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / ARDIA BANZOUZI / 13/02/2013

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR OLUWASEUN OLUBIYI

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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