Advanced company searchLink opens in new window

CORESTRUCTURE LIMITED

Company number 06737657

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
13 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
12 May 2023 AA Total exemption full accounts made up to 30 June 2022
16 Mar 2023 RP04CS01 Second filing of Confirmation Statement dated 6 November 2022
16 Mar 2023 PSC02 Notification of First Oak (Ph Se1) Limited as a person with significant control on 1 November 2021
16 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 16 March 2023
21 Feb 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 June 2022
06 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 16/03/2023.
13 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 13 October 2022
25 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 25 July 2022
05 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
15 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
23 Jun 2021 AA Accounts for a dormant company made up to 31 October 2020
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
17 Dec 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
22 Jun 2020 AA Accounts for a dormant company made up to 31 October 2019
12 Dec 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
09 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
21 Jun 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
07 Dec 2018 MR01 Registration of charge 067376570003, created on 5 December 2018
30 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
09 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
08 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
22 Jun 2017 AA Accounts for a dormant company made up to 31 October 2016