Advanced company searchLink opens in new window

CORE NETWORK LTD

Company number 10724466

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 2025 AA Accounts for a dormant company made up to 30 April 2023
06 Feb 2025 AA Micro company accounts made up to 30 April 2022
11 Jan 2025 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2025 AA Micro company accounts made up to 30 April 2021
14 Nov 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
27 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2024 CS01 Confirmation statement made on 12 April 2023 with no updates
24 Feb 2024 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to The Old Rectory Mucking Wharf Road Stanford-Le-Hope SS17 0RN on 24 February 2024
24 Feb 2024 CS01 Confirmation statement made on 12 April 2022 with no updates
24 Feb 2024 TM01 Termination of appointment of Daniel William Clarke as a director on 8 January 2021
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jul 2021 CS01 Confirmation statement made on 12 April 2021 with updates
27 Jul 2021 PSC04 Change of details for Mr Ross Victor Cooper as a person with significant control on 13 October 2020
27 Jul 2021 PSC07 Cessation of Daniel William Clarke as a person with significant control on 13 March 2020
08 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Oct 2020 AA Micro company accounts made up to 30 April 2020
13 Oct 2020 CH01 Director's details changed for Mr Ross Victor Cooper on 12 October 2020
13 Oct 2020 CH01 Director's details changed for Mr Daniel William Clarke on 12 October 2020
13 Oct 2020 AD01 Registered office address changed from (Dklm) City House 3 Cranwood Street Lonjdon EC1V 9PE England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 13 October 2020
15 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with updates