Advanced company searchLink opens in new window

CORECO GROUP LIMITED

Company number 06832270

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)
21 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 AD01 Registered office address changed from Holland House 4 Bury Street London EC3A 5AW United Kingdom to Suite B Unit 8 327 Southchurch Road Southend-on-Sea Essex SS1 2PE on 28 June 2023
27 Jun 2023 AD01 Registered office address changed from 117-119 Houndsditch London EC3A 7BT to Holland House 4 Bury Street London EC3A 5AW on 27 June 2023
06 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
24 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
20 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
02 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
22 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with updates
17 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
09 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
05 Feb 2020 SH01 Statement of capital following an allotment of shares on 15 November 2019
  • GBP 11,739
19 Sep 2019 TM01 Termination of appointment of Matthew John Lowndes as a director on 9 September 2019
28 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
22 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
08 Nov 2018 AP01 Appointment of Mr Julian Charles Ingall as a director on 8 November 2018
08 Nov 2018 TM01 Termination of appointment of Roy Hardy as a director on 8 November 2018
21 May 2018 SH06 Cancellation of shares. Statement of capital on 9 February 2018
  • GBP 9,680
27 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
20 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
19 Mar 2018 TM01 Termination of appointment of Francois Henning Taljaard as a director on 16 March 2018
07 Feb 2018 SH03 Purchase of own shares.
24 Jan 2018 CH01 Director's details changed for Mr Francois Henning Taljaard on 11 January 2018
24 Jan 2018 CH01 Director's details changed for Mr Andrew Martin Montlake on 11 January 2018