CORETER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

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

View Accounts

01/04/241 April 2024 Micro company accounts made up to 2023-06-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

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

View Accounts

28/06/2328 June 2023 Micro company accounts made up to 2022-06-30

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

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

View Document

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

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

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

View Accounts

31/03/2231 March 2022 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

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM GRESLEY HOUSE TEN POUND WALK DONCASTER DN4 5HX UNITED KINGDOM

View Document

29/11/1929 November 2019 PREVEXT FROM 28/02/2019 TO 30/06/2019

View Document

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

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/11/1713 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HALLIDAY / 27/03/2017

View Document

27/03/1727 March 2017 SECRETARY'S CHANGE OF PARTICULARS / ANDREW HALLIDAY / 27/03/2017

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM BRITANNIA BUILDINGS 70-72 SILVER STREET DONCASTER DN1 1HT UNITED KINGDOM

View Document

16/02/1616 February 2016 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