CORECOMPETE LIMITED

08541947
7TH FLOOR 20 ST. ANDREW STREET LONDON EC4A 3AG

Documents

Documents
Date Category Description Pages
19 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
17 Oct 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 16 Buy now
05 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Oct 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
13 Oct 2022 resolution Resolution 1 Buy now
13 Oct 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
16 Sep 2022 officers Termination of appointment of director (Shiva Kommareddi) 1 Buy now
16 Sep 2022 officers Appointment of director (Mr Derek Boyd Simpson) 2 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jan 2022 officers Termination of appointment of director (Mahesh Maiya) 1 Buy now
12 Oct 2021 accounts Annual Accounts 8 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Mar 2021 officers Change of particulars for director (Mr Mahesh Maiya) 2 Buy now
17 Mar 2021 officers Change of particulars for director (Shiva Kommareddi) 2 Buy now
17 Mar 2021 officers Change of particulars for director (Shiva Kommareddi) 2 Buy now
17 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Dec 2020 accounts Annual Accounts 7 Buy now
26 May 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2020 accounts Annual Accounts 5 Buy now
06 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2019 accounts Annual Accounts 6 Buy now
26 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2018 accounts Annual Accounts 8 Buy now
02 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 accounts Annual Accounts 3 Buy now
06 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2016 annual-return Annual Return 4 Buy now
04 Feb 2016 officers Change of particulars for director (Shiva Kommareddi) 2 Buy now
29 Jun 2015 accounts Annual Accounts 2 Buy now
24 Apr 2015 annual-return Annual Return 4 Buy now
22 Apr 2015 officers Appointment of director (Mr Mahesh Maiya) 2 Buy now
09 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Mar 2015 accounts Annual Accounts 2 Buy now
16 Jun 2014 annual-return Annual Return 3 Buy now
23 May 2013 incorporation Incorporation Company 36 Buy now