Advanced company searchLink opens in new window

CORE TECHNICAL LIMITED

Company number 07268725

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)
07 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
02 Sep 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
22 Apr 2015 AP01 Appointment of Mr Scott Whitehead as a director on 31 March 2015
22 Apr 2015 TM01 Termination of appointment of Philip Timothy Day as a director on 31 March 2015
17 Feb 2015 TM01 Termination of appointment of Scott Whitehead as a director on 17 February 2015
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
30 Jul 2014 CH01 Director's details changed for Mr Scott Whitehead on 31 January 2014
03 Feb 2014 AD01 Registered office address changed from 7 Valley Court Offices Lower Road Croydon Royston Hertfordshire SG8 0HF United Kingdom on 3 February 2014
16 Jul 2013 AA Total exemption small company accounts made up to 30 November 2012
08 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
08 Jul 2013 AP01 Appointment of Mr Scott Whitehead as a director
06 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 1
06 Sep 2012 AA01 Current accounting period extended from 31 May 2012 to 30 November 2012
30 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
30 Jul 2012 CH01 Director's details changed for Mr Philip Timothy Day on 1 July 2011
08 Apr 2012 TM01 Termination of appointment of Paul Smith as a director
08 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
11 Dec 2011 AP01 Appointment of Mr Paul Smith as a director
09 Dec 2011 CERTNM Company name changed herco accounting LIMITED\certificate issued on 09/12/11
  • RES15 ‐ Change company name resolution on 2011-12-01
  • NM01 ‐ Change of name by resolution
09 Dec 2011 AD01 Registered office address changed from 59 Coronation Street Cambridge CB2 1HJ England on 9 December 2011
09 Dec 2011 TM01 Termination of appointment of Mark Lemmon as a director
04 Jul 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
03 Mar 2011 AP01 Appointment of Mr Mark Adrian Lemmon as a director
03 Mar 2011 TM01 Termination of appointment of Paul Smith as a director