Advanced company searchLink opens in new window

CORE INTERNATIONAL PROCUREMENT LIMITED

Company number 06791190

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 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
27 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
28 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
28 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
15 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
15 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
08 Dec 2020 AA Accounts for a dormant company made up to 31 January 2020
08 Dec 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
04 Oct 2019 AA Accounts for a dormant company made up to 31 January 2019
03 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
22 Nov 2018 AA Micro company accounts made up to 31 January 2018
16 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
11 Oct 2017 AD01 Registered office address changed from 67 West Road Newcastle upon Tyne NE4 9PX England to 5 Baxter Avenue Newcastle upon Tyne NE4 9QD on 11 October 2017
28 Sep 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
14 Feb 2017 CS01 Confirmation statement made on 14 January 2017 with updates
17 Oct 2016 AA Accounts for a dormant company made up to 31 January 2016
25 Feb 2016 AR01 Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
25 Feb 2016 AD01 Registered office address changed from 5 Baxter Avenue Fenham Newcastle upon Tyne Tyne and Wear NE4 9QD to 67 West Road Newcastle upon Tyne NE4 9PX on 25 February 2016
18 Jul 2015 TM01 Termination of appointment of Mohamed El Mensli as a director on 14 July 2015
30 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
19 Mar 2015 AR01 Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 100
11 Apr 2014 AA Accounts for a dormant company made up to 31 January 2014
15 Jan 2014 AR01 Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100
13 May 2013 AA Accounts for a dormant company made up to 31 January 2013