- Company Overview for CORE INVOICING SOLUTIONS LTD (10745091)
- Filing history for CORE INVOICING SOLUTIONS LTD (10745091)
- People for CORE INVOICING SOLUTIONS LTD (10745091)
- More for CORE INVOICING SOLUTIONS LTD (10745091)
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) |
---|---|---|---|
27 Mar 2019 | AD01 | Registered office address changed from PO Box PO Box 712 Core Finance Management Core Finance Managment Rochester Kent ME1 9NN England to PO Box 712 Rochester Kent ME1 9NN on 27 March 2019 | |
07 Jan 2019 | AA01 | Previous accounting period shortened from 30 April 2018 to 29 April 2018 | |
17 Sep 2018 | AD01 | Registered office address changed from Clive House 12-18 Queens Road Weybridge KT13 9XB England to PO Box PO Box 712 Core Finance Management Core Finance Managment Rochester Kent ME1 9NN on 17 September 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
18 Jul 2017 | TM01 | Termination of appointment of Elaine Grimes as a director on 29 June 2017 | |
17 Jul 2017 | AP01 | Appointment of Mr Kevin Lee Rice as a director on 29 June 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Mutual House 70 Conduit Street London W1S 2GF United Kingdom to Clive House 12-18 Queens Road Weybridge KT13 9XB on 29 June 2017 | |
29 Jun 2017 | AP01 | Appointment of Ms Elaine Grimes as a director on 29 June 2017 | |
29 Jun 2017 | TM01 | Termination of appointment of Kevin Lee Rice as a director on 29 June 2017 | |
27 Apr 2017 | NEWINC |
Incorporation
Statement of capital on 2017-04-27
Statement of capital on 2021-11-18
|