CORE OUTCOME SOLUTIONS LIMITED

08226980
REGUS 4TH FLOOR CENTENARY HOUSE 1 CENTENARY WAY SALFORD MANCHESTER M50 1RF

Documents

Documents
Date Category Description Pages
09 Jul 2024 accounts Annual Accounts 5 Buy now
27 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 May 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Apr 2024 gazette Gazette Notice Compulsory 1 Buy now
28 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2023 accounts Annual Accounts 4 Buy now
26 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jan 2023 officers Appointment of director (Mr Mohammed Ashfaq Ahmed) 2 Buy now
26 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jan 2023 officers Termination of appointment of director (Karan Khanna) 1 Buy now
26 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jan 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Apr 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2021 officers Appointment of director (Mr Karan Khanna) 2 Buy now
06 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2021 officers Termination of appointment of director (Byron Plant) 1 Buy now
01 Apr 2021 accounts Annual Accounts 3 Buy now
15 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Feb 2021 accounts Annual Accounts 3 Buy now
04 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2019 accounts Annual Accounts 7 Buy now
06 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2018 accounts Annual Accounts 6 Buy now
21 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Dec 2017 accounts Annual Accounts 6 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Jun 2016 officers Change of particulars for director (Mr Byron Plant) 2 Buy now
21 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jun 2016 accounts Annual Accounts 4 Buy now
21 Dec 2015 accounts Annual Accounts 4 Buy now
28 Sep 2015 annual-return Annual Return 3 Buy now
14 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2014 accounts Annual Accounts 3 Buy now
26 Sep 2014 annual-return Annual Return 3 Buy now
14 Oct 2013 accounts Annual Accounts 3 Buy now
25 Sep 2013 annual-return Annual Return 3 Buy now
16 Apr 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Sep 2012 incorporation Incorporation Company 43 Buy now