- Company Overview for CORETECH SOLUTIONS LIMITED (06546923)
- Filing history for CORETECH SOLUTIONS LIMITED (06546923)
- People for CORETECH SOLUTIONS LIMITED (06546923)
- Charges for CORETECH SOLUTIONS LIMITED (06546923)
- More for CORETECH SOLUTIONS LIMITED (06546923)
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) |
---|---|---|---|
31 Jan 2025 | TM01 | Termination of appointment of Matthew Paul Hipwood as a director on 31 January 2025 | |
27 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with updates | |
14 Oct 2024 | TM01 | Termination of appointment of David Anthony Sturdy as a director on 30 August 2024 | |
17 Jun 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
13 Apr 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Apr 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
09 Apr 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2023 | AA01 | Current accounting period extended from 31 August 2023 to 31 December 2023 | |
31 May 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with updates | |
07 Feb 2023 | MR04 | Satisfaction of charge 065469230001 in full | |
06 Feb 2023 | MR01 | Registration of charge 065469230002, created on 2 February 2023 | |
08 Nov 2022 | AD01 | Registered office address changed from 12 Payton Street Stratford-upon-Avon Warwickshire CV37 6UA to Unit 1 Moons Park Burnt Meadow Road Moons Moat Industrial Estate Redditch Worcestershire B98 9PA on 8 November 2022 | |
14 Sep 2022 | TM01 | Termination of appointment of Matthieu Rogier Bletgen as a director on 25 February 2022 | |
30 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
21 Jan 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
08 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 31 August 2021 | |
12 Apr 2021 | PSC02 | Notification of Pfm Uk Holding Limited as a person with significant control on 22 January 2021 | |
12 Apr 2021 | PSC07 | Cessation of Matthew Paul Hipwood as a person with significant control on 22 January 2021 | |
12 Apr 2021 | PSC07 | Cessation of Philip John Cox as a person with significant control on 22 January 2021 | |
30 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
23 Mar 2021 | MA | Memorandum and Articles of Association | |
16 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2021 | MR01 | Registration of charge 065469230001, created on 22 January 2021 |