EXPLICIT CORE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-17 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-04-30

View Document

22/02/2522 February 2025 Micro company accounts made up to 2023-04-30

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

04/01/254 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Confirmation statement made on 2024-06-17 with updates

View Document

01/01/251 January 2025 Registered office address changed from 41 Belmont Road London N15 3LS England to 41 Belmont Road London N15 3LS on 2025-01-01

View Document

31/12/2431 December 2024 Registered office address changed from 38 Coniston Road London N17 0EX England to 41 Belmont Road London N15 3LS on 2024-12-31

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

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

View Accounts

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-17 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Compulsory strike-off action has been discontinued

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

02/11/222 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 Confirmation statement made on 2022-06-17 with updates

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

12/10/2212 October 2022 Compulsory strike-off action has been suspended

View Document

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

View Accounts

09/12/219 December 2021 Micro company accounts made up to 2021-04-30

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

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

View Accounts

05/05/205 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR JONATHAN MUSHANDINGA

View Document

04/01/204 January 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN MUSHANDINGA / 01/01/2020

View Document

25/10/1925 October 2019 PREVSHO FROM 30/11/2019 TO 30/04/2019

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

21/01/1921 January 2019 SECRETARY APPOINTED MR JONATHAN MUSHANDINGA

View Document

10/01/1910 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2019

View Document

10/01/1910 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MUSHANDINGA

View Document

06/12/186 December 2018 PREVSHO FROM 30/04/2019 TO 30/11/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 DIRECTOR APPOINTED MS BRENDA NANYOMBI

View Document

28/11/1828 November 2018 01/10/18 STATEMENT OF CAPITAL GBP 20000

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MUSHANDINGA

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 370 ST. ANN'S ROAD LONDON N15 3ST ENGLAND

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED AYANDAH LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

09/10/189 October 2018 NOTIFICATION OF PSC STATEMENT ON 09/10/2018

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 36 SOUTH ROAD WEST DRAYTON UB7 9LR

View Document

12/05/1812 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, WITH UPDATES

View Document

12/05/1812 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/03/188 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

27/07/1727 July 2017 DISS40 (DISS40(SOAD))

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, NO UPDATES

View Document

18/07/1718 July 2017 FIRST GAZETTE

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/03/1710 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

06/09/166 September 2016 DISS40 (DISS40(SOAD))

View Document

05/09/165 September 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

26/07/1626 July 2016 FIRST GAZETTE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, SECRETARY SAKHILE MOYO

View Document

27/05/1527 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/04/1429 April 2014 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