Advanced company searchLink opens in new window

CORE PHARMA LIMITED

Company number 06911544

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)
23 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
01 May 2024 CS01 Confirmation statement made on 1 May 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
04 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
28 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
03 May 2022 CS01 Confirmation statement made on 1 May 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
04 May 2021 CS01 Confirmation statement made on 1 May 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
04 May 2020 CS01 Confirmation statement made on 1 May 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 4 August 2017
04 Apr 2018 AA01 Previous accounting period shortened from 4 August 2018 to 31 March 2018
27 Feb 2018 AA01 Previous accounting period extended from 31 May 2017 to 4 August 2017
18 Aug 2017 SH08 Change of share class name or designation
16 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
09 Aug 2017 MR01 Registration of charge 069115440001, created on 4 August 2017
09 Aug 2017 MR01 Registration of charge 069115440002, created on 4 August 2017
08 Aug 2017 MR01 Registration of charge 069115440003, created on 4 August 2017
07 Aug 2017 AD01 Registered office address changed from 229 King George Road South Shields Tyne and Wear NE34 8PP to 1a Church Street Houghton Le Spring DH4 4DN on 7 August 2017
07 Aug 2017 TM01 Termination of appointment of Gurnam Singh Rathaur as a director on 4 August 2017
07 Aug 2017 TM01 Termination of appointment of Inderjit Kaur as a director on 4 August 2017