Advanced company searchLink opens in new window

CORE ASSETS GROUP LIMITED

Company number 11052072

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)
17 Sep 2024 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2024 DS01 Application to strike the company off the register
07 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share prem a/c 01/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
28 Nov 2023 SH19 Statement of capital on 28 November 2023
  • GBP 1.4793905
  • ANNOTATION Clarification This is a second filing of an SH19 that was originally registered on 01/11/2023.
22 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with updates
15 Nov 2023 MR04 Satisfaction of charge 110520720001 in full
01 Nov 2023 SH19 Statement of capital on 1 November 2023
  • GBP 1.479390
  • ANNOTATION Clarification a second filed SH19 was registered on 28/11/2023.
01 Nov 2023 SH20 Statement by Directors
01 Nov 2023 CAP-SS Solvency Statement dated 01/11/23
01 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 01/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
01 Nov 2023 SH01 Statement of capital following an allotment of shares on 31 October 2023
  • GBP 14,793,905
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
29 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/22
29 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
29 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/22
14 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
07 Nov 2022 CH01 Director's details changed for Mr Jonathan David Clark on 20 December 2018
07 Nov 2022 PSC05 Change of details for Nutrius Uk Bidco Limited as a person with significant control on 22 January 2019
11 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/21
11 Oct 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/21
11 Oct 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/21
09 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
09 Nov 2021 AD03 Register(s) moved to registered inspection location C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG
09 Nov 2021 AD02 Register inspection address has been changed to C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG