Advanced company searchLink opens in new window

CORE TELECOM LIMITED

Company number 05332008

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)
29 Apr 2016 AAMD Amended group of companies' accounts made up to 31 March 2015
21 Mar 2016 AA Group of companies' accounts made up to 31 March 2015
10 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 110
17 Jun 2015 AAMD Amended group of companies' accounts made up to 31 March 2014
28 Apr 2015 AA Group of companies' accounts made up to 31 March 2014
27 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 110
24 Jul 2014 TM02 Termination of appointment of John Michael Gallagher as a secretary on 1 April 2014
01 Apr 2014 MR01 Registration of charge 053320080003
14 Jan 2014 AR01 Annual return made up to 13 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 110
27 Sep 2013 AA Full accounts made up to 31 March 2013
08 Aug 2013 AP03 Appointment of Mr John Michael Gallagher as a secretary
08 Aug 2013 TM02 Termination of appointment of Paul Rourke as a secretary
23 May 2013 TM01 Termination of appointment of Scott Walker as a director
14 Jan 2013 AR01 Annual return made up to 13 January 2013 with full list of shareholders
07 Jan 2013 AA Full accounts made up to 31 March 2012
04 Dec 2012 TM01 Termination of appointment of Nicholas Dixon as a director
25 May 2012 AP01 Appointment of Mr Scott Philip Walker as a director
19 Jan 2012 AR01 Annual return made up to 13 January 2012 with full list of shareholders
17 Jan 2012 TM01 Termination of appointment of Richard Griffiths as a director
29 Dec 2011 AA Full accounts made up to 31 March 2011
14 Apr 2011 AR01 Annual return made up to 13 January 2011 with full list of shareholders
24 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
16 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
22 Feb 2011 AP01 Appointment of Richard Griffiths as a director