Advanced company searchLink opens in new window

CORETECH SOLUTIONS LIMITED

Company number 06546923

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
28 Jan 2021 MR01 Registration of charge 065469230001, created on 22 January 2021