Advanced company searchLink opens in new window

COR FINANCIAL SOLUTIONS LIMITED

Company number 03251713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2018 MR04 Satisfaction of charge 3 in full
13 Jul 2018 MR04 Satisfaction of charge 4 in full
17 May 2018 AP01 Appointment of Mr Bruce Cawood Hobson as a director on 19 April 2018
17 May 2018 TM01 Termination of appointment of Jacques Tredoux as a director on 19 April 2018
27 Feb 2018 AD02 Register inspection address has been changed from Tower 42 6th Floor 25 Old Broad Street London EC2N 1HQ United Kingdom to 28-30 Cornhill 2nd Floor London EC3V 3NF
03 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
28 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
06 Oct 2016 CS01 Confirmation statement made on 19 September 2016 with updates
14 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
13 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 11,475,362.02
17 Feb 2015 AD01 Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 17 February 2015
16 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 11,475,362.02
07 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
08 Oct 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-10-08
  • GBP 11,475,362.02
08 Oct 2013 AD02 Register inspection address has been changed from 88 Wood Street 11Th Floor London England EC2V 7RS England
04 Oct 2013 AA Group of companies' accounts made up to 31 December 2012
29 Jul 2013 CH01 Director's details changed for Dr Andrew Smith on 29 July 2013
05 Mar 2013 CH01 Director's details changed for Dr Andrew Smith on 5 March 2013
16 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
16 Oct 2012 CH01 Director's details changed for Dr Andrew Smith on 16 October 2012
04 Oct 2012 AA Group of companies' accounts made up to 31 December 2011
06 Feb 2012 SH01 Statement of capital following an allotment of shares on 27 January 2012
  • GBP 11,475,362.02
18 Jan 2012 TM02 Termination of appointment of Dorota Warren as a secretary
02 Jan 2012 AA Group of companies' accounts made up to 31 December 2010