Advanced company searchLink opens in new window

CORE LABORATORIES INTERESTS ONE LIMITED

Company number 07586421

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)
11 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
10 Apr 2024 PSC02 Notification of Core Laboratories Inc. as a person with significant control on 1 May 2023
10 Apr 2024 PSC07 Cessation of Core Laboratories N.V. as a person with significant control on 1 May 2023
10 Apr 2024 PSC07 Cessation of Core Laboratories (U.K.) Limited as a person with significant control on 1 May 2023
18 Oct 2023 AA Full accounts made up to 31 December 2022
25 Jul 2023 PSC05 Change of details for Core Laboratories (U.K.) Limited as a person with significant control on 24 July 2023
25 Jul 2023 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 Jul 2023 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
06 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
07 Jan 2023 AA Full accounts made up to 31 December 2021
02 Sep 2022 AP01 Appointment of Ewan John Thomson as a director on 31 August 2022
02 Sep 2022 TM01 Termination of appointment of George Bruce as a director on 31 August 2022
29 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
11 Oct 2021 AA Full accounts made up to 31 December 2020
08 Jul 2021 PSC02 Notification of Core Laboratories (U.K.) Limited as a person with significant control on 6 May 2021
31 Mar 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
09 Feb 2021 AA Full accounts made up to 31 December 2019
07 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
07 Nov 2019 AA Full accounts made up to 31 December 2018
08 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
05 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019
09 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with updates
02 Oct 2018 AA Full accounts made up to 31 December 2017
12 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016