Advanced company searchLink opens in new window

CORETECH (SPORTS) LIMITED

Company number 08090744

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)
20 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That the authorised share capital of the company be increased to £401,848 by the creation of 400,748 b shares ranking pari pasu with the existing b shares 31/01/2018
20 Feb 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Feb 2018 TM01 Termination of appointment of Edward Anthony Smythe as a director on 31 January 2018
19 Feb 2018 TM01 Termination of appointment of Richard Andrew Knowles as a director on 31 January 2018
19 Feb 2018 TM01 Termination of appointment of Christopher Michael Knowles as a director on 31 January 2018
19 Feb 2018 TM01 Termination of appointment of Stewart Dawson as a director on 31 January 2018
19 Feb 2018 AD01 Registered office address changed from 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY to New Ferens Park Belmont Industrial Estate Durham County Durham DH1 1GG on 19 February 2018
14 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
13 Jul 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 1,100
26 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
17 Jul 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,100
17 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 April 2015
  • GBP 1,100
04 Jun 2015 AD01 Registered office address changed from Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1th England to 14-15 Harelands Courtyard Offices Melsonby Richmond North Yorkshire DL10 5NY on 4 June 2015
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2015 AP01 Appointment of Mr Stewart Dawson as a director on 14 April 2015
29 Apr 2015 AP01 Appointment of Mr Edward Anthony Smythe as a director on 14 April 2015
04 Mar 2015 AA Accounts for a dormant company made up to 31 May 2014
11 Feb 2015 AD01 Registered office address changed from C/O Rmt Accountants & Business Advisors Ltd Gosforth Park Avenue Newcastle upon Tyne NE12 8EG to Mullen Stoker House Mandale Business Park Belmont Industrial Estate Durham DH1 1TH on 11 February 2015
13 Aug 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
19 Feb 2014 AA Accounts for a dormant company made up to 31 May 2013
15 Aug 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
Statement of capital on 2013-08-15
  • GBP 100
05 Mar 2013 CERTNM Company name changed RCK1 LIMITED\certificate issued on 05/03/13
  • RES15 ‐ Change company name resolution on 2013-02-22
05 Mar 2013 CONNOT Change of name notice
31 May 2012 NEWINC Incorporation