- Company Overview for CORE PHARMACEUTICALS LIMITED (12792227)
- Filing history for CORE PHARMACEUTICALS LIMITED (12792227)
- People for CORE PHARMACEUTICALS LIMITED (12792227)
- More for CORE PHARMACEUTICALS LIMITED (12792227)
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) |
---|---|---|---|
19 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
06 Aug 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
22 Jul 2024 | AD01 | Registered office address changed from 2 Roundwood Drive Sherdley Road Industrial Estate St. Helens WA9 5JD England to Unit 18 Unit 18, Bold Industrial Park Neills Road St Helens WA9 4TU on 22 July 2024 | |
11 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
06 Jun 2023 | TM01 | Termination of appointment of Khadija Sami as a director on 6 June 2023 | |
06 Jun 2023 | AP01 | Appointment of Mr Suhaib Abdullah as a director on 6 June 2023 | |
26 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from 166 Old Road Stockport SK4 1TD England to 2 Roundwood Drive Sherdley Road Industrial Estate St. Helens WA9 5JD on 22 September 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with no updates | |
04 May 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
11 Aug 2021 | CS01 | Confirmation statement made on 3 August 2021 with no updates | |
22 Jan 2021 | AD01 | Registered office address changed from Apartmets a + 8 9 High Street Cheadle Cheshire SK8 1AX to 166 Old Road Stockport SK4 1TD on 22 January 2021 | |
24 Nov 2020 | AD01 | Registered office address changed from 166 Old Road Stockport SK4 1TD England to Apartmets a + 8 9 High Street Cheadle Cheshire SK8 1AX on 24 November 2020 | |
04 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-04
|