- Company Overview for COREDATA RESEARCH LTD. (05671848)
- Filing history for COREDATA RESEARCH LTD. (05671848)
- People for COREDATA RESEARCH LTD. (05671848)
- Charges for COREDATA RESEARCH LTD. (05671848)
- More for COREDATA RESEARCH LTD. (05671848)
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
|
|
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
|
|
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
|
|
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 |