Advanced company searchLink opens in new window

CORESPEED LIMITED

Company number 09854015

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)
07 Jul 2020 AD01 Registered office address changed from One Victoria Square One Victoria Square Birmingham B1 1BD England to Unit 4 Herrick Way Staverton Cheltenham Gloucestershire GL51 6TQ on 7 July 2020
01 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
30 Jan 2020 CS01 Confirmation statement made on 2 November 2019 with no updates
28 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Jul 2019 AD01 Registered office address changed from Unit 1.10D Faraday Wharf Holt Street Birmingham B7 4BB England to One Victoria Square One Victoria Square Birmingham B1 1BD on 16 July 2019
15 Jul 2019 AA Micro company accounts made up to 30 November 2018
30 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
29 Jan 2019 CS01 Confirmation statement made on 2 November 2018 with updates
22 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
08 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
27 Oct 2017 AD01 Registered office address changed from Icentrum - Room 2.06 Innovation Birmingham Campus Holt Street Birmingham West Midlands B7 4BP England to Unit 1.10D Faraday Wharf Holt Street Birmingham B7 4BB on 27 October 2017
06 Oct 2017 AA Micro company accounts made up to 30 November 2016
14 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
16 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-13
13 May 2016 AD01 Registered office address changed from Unit F8, the Arch 48 -52 Floodgate Street Digbeth Birmingham B5 5SL England to Icentrum - Room 2.06 Innovation Birmingham Campus Holt Street Birmingham West Midlands B7 4BP on 13 May 2016
15 Jan 2016 AD01 Registered office address changed from 4 Herrick Way, Staverton Technology Park Staverton Cheltenham Gloucestershire GL51 6TQ United Kingdom to Unit F8, the Arch 48 -52 Floodgate Street Digbeth Birmingham B5 5SL on 15 January 2016
31 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
31 Dec 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 960
03 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted