Advanced company searchLink opens in new window

COREDATA RESEARCH LTD.

Company number 05671848

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)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
15 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with updates
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
07 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 4 March 2022 with updates
14 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 4 March 2021
11 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 24 September 2020
07 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 24 September 2019
04 Mar 2022 CH01 Director's details changed for Andrew Richard Inwood on 4 March 2022
04 Mar 2022 AD01 Registered office address changed from Office One 1 Coldbath Square London EC1R 5HL England to Chancery Station House 31-33 High Holborn London WC1V 6AX on 4 March 2022
09 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 14/04/2022.
04 Mar 2021 TM01 Termination of appointment of Craig Vincent Phillips as a director on 18 December 2020
04 Mar 2021 PSC04 Change of details for Mr Andrew Richard Inwood as a person with significant control on 18 December 2020
04 Mar 2021 PSC07 Cessation of Craig Vincent Phillips as a person with significant control on 18 December 2020
15 Feb 2021 AD01 Registered office address changed from 1 Office One 1 Coldbath Square London EC1R 5HL England to Office One 1 Coldbath Square London EC1R 5HL on 15 February 2021
15 Feb 2021 AD01 Registered office address changed from 6 Foster Lane London EC2V 6HH England to 1 Office One 1 Coldbath Square London EC1R 5HL on 15 February 2021
30 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
29 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 11.04.2022.
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
24 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 07.04.2022.
24 Sep 2019 PSC07 Cessation of Brand Management Pty Ltd as a person with significant control on 15 August 2019
24 Sep 2019 PSC01 Notification of Andrew Richard Inwood as a person with significant control on 15 August 2019
24 Sep 2019 PSC01 Notification of Craig Vincent Phillips as a person with significant control on 15 August 2019