- Company Overview for COR FINANCIAL SOLUTIONS LIMITED (03251713)
- Filing history for COR FINANCIAL SOLUTIONS LIMITED (03251713)
- People for COR FINANCIAL SOLUTIONS LIMITED (03251713)
- Charges for COR FINANCIAL SOLUTIONS LIMITED (03251713)
- Registers for COR FINANCIAL SOLUTIONS LIMITED (03251713)
- More for COR FINANCIAL SOLUTIONS LIMITED (03251713)
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
|
|
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
|
|
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
|
|
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
|
|
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 |