CORETEX INTERNATIONAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Change of details for Mrs Katarzyna Lidia Parker as a person with significant control on 2025-08-15 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 11/07/2311 July 2023 | Total exemption full accounts made up to 2023-03-31 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 23/01/2323 January 2023 | Satisfaction of charge 1 in full |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 15/04/2015 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 09/05/189 May 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 20/04/1720 April 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 15/04/1615 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
| 15/04/1615 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATARZYNA PARKER / 15/04/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 15/07/1515 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 29/06/1529 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATARZYNA PARKER / 18/03/2013 |
| 22/06/1522 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KATARZYNA STRZELECKA / 18/03/2013 |
| 23/04/1523 April 2015 | Annual return made up to 11 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 18/08/1418 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/07/1423 July 2014 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
| 24/04/1424 April 2014 | Annual return made up to 11 April 2014 with full list of shareholders |
| 01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 24/04/1324 April 2013 | Annual return made up to 11 April 2013 with full list of shareholders |
| 30/03/1330 March 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 30/04/1230 April 2012 | Annual return made up to 11 April 2012 with full list of shareholders |
| 13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 04/05/114 May 2011 | Annual return made up to 11 April 2011 with full list of shareholders |
| 25/08/1025 August 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 15/04/1015 April 2010 | Annual return made up to 11 April 2010 with full list of shareholders |
| 20/01/1020 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 16/04/0916 April 2009 | RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS |
| 07/01/097 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 30/04/0830 April 2008 | RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS |
| 07/04/087 April 2008 | PREVSHO FROM 30/04/2008 TO 31/03/2008 |
| 29/05/0729 May 2007 | REGISTERED OFFICE CHANGED ON 29/05/07 FROM: 57 LONDON ROAD HIGH WYCOMBE HP11 1BS |
| 11/04/0711 April 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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