Advanced company searchLink opens in new window

CORECOMPETE LIMITED

Company number 08541947

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)
17 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 29 September 2023
05 Oct 2023 AD01 Registered office address changed from C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL to 20 st Andrew Street London EC4A 3AG on 5 October 2023
13 Oct 2022 AD01 Registered office address changed from Suite 07-10 Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH England to C/O Quantuma Advisory Limited High Holborn House 52-54 High Holborn London WC1V 6RL on 13 October 2022
13 Oct 2022 600 Appointment of a voluntary liquidator
13 Oct 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-09-30
13 Oct 2022 LIQ01 Declaration of solvency
16 Sep 2022 TM01 Termination of appointment of Shiva Kommareddi as a director on 14 September 2022
16 Sep 2022 AP01 Appointment of Mr Derek Boyd Simpson as a director on 14 September 2022
29 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with updates
29 Apr 2022 PSC02 Notification of Accenture (Uk) Limited as a person with significant control on 18 August 2021
29 Apr 2022 PSC07 Cessation of Shiva Kommareddi as a person with significant control on 18 August 2021
25 Jan 2022 TM01 Termination of appointment of Mahesh Maiya as a director on 31 August 2021
12 Oct 2021 AA Accounts for a small company made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with no updates
18 Mar 2021 PSC04 Change of details for Mr Shiva Kommareddi as a person with significant control on 11 March 2021
17 Mar 2021 CH01 Director's details changed for Mr Mahesh Maiya on 12 March 2021
17 Mar 2021 CH01 Director's details changed for Shiva Kommareddi on 11 March 2021
17 Mar 2021 CH01 Director's details changed for Shiva Kommareddi on 11 March 2021
17 Mar 2021 PSC04 Change of details for Mr Shiva Kommareddi as a person with significant control on 11 March 2021
10 Dec 2020 AA Accounts for a small company made up to 31 December 2019
26 May 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
04 Mar 2020 AA Accounts for a small company made up to 31 May 2019
06 Jan 2020 AD01 Registered office address changed from 500 Avebury Boulevard Suite 30 Milton Keynes Buckinghamshire MK9 2BE England to Suite 07-10 Gloucester House 399 Silbury Boulevard Milton Keynes MK9 2AH on 6 January 2020
29 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates