Advanced company searchLink opens in new window

COREX LONDON LTD

Company number 11388331

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 Feb 2024 AA Micro company accounts made up to 31 May 2023
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
12 Sep 2023 AD01 Registered office address changed from Office 1, 3rd Floor 112-116 Whitechapel Road London E1 1JE England to Unit-111 Greatorex Business Centre Greatorex Street London E1 5NF on 12 September 2023
20 Feb 2023 AA Micro company accounts made up to 31 May 2022
12 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
24 Feb 2022 AA Micro company accounts made up to 31 May 2021
14 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
26 May 2021 AA Micro company accounts made up to 31 May 2020
08 Dec 2020 CS01 Confirmation statement made on 8 December 2020 with updates
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with updates
21 Oct 2020 AD01 Registered office address changed from 108 Lucienne Court 72 Lindfield Street London E14 6GT England to Office 1, 3rd Floor 112-116 Whitechapel Road London E1 1JE on 21 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
11 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
05 Mar 2020 AD01 Registered office address changed from 114a Snakes Lane East Woodford Green Essex IG8 7HY England to 108 Lucienne Court 72 Lindfield Street London E14 6GT on 5 March 2020
10 Jan 2020 AA Micro company accounts made up to 31 May 2019
30 Dec 2019 CS01 Confirmation statement made on 30 December 2019 with updates
30 Dec 2019 AP01 Appointment of Mr Mohammed Najmul Islam as a director on 20 November 2019
13 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
16 May 2019 AD01 Registered office address changed from 116a Snakes Lane East Woodford Green London IG8 7HY England to 114a Snakes Lane East Woodford Green Essex IG8 7HY on 16 May 2019
30 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-30
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted