- Company Overview for CORE NETWORK LTD (10724466)
- Filing history for CORE NETWORK LTD (10724466)
- People for CORE NETWORK LTD (10724466)
- More for CORE NETWORK LTD (10724466)
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 |