Advanced company searchLink opens in new window

CORE62 LIMITED

Company number 11499781

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)
12 Jan 2024 AA Accounts for a small company made up to 31 March 2023
06 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
20 Jul 2023 CH01 Director's details changed for Mr Mark Andrew Lewis on 1 April 2023
19 Apr 2023 TM01 Termination of appointment of Gareth Wyn Williams as a director on 31 March 2023
19 Apr 2023 AP01 Appointment of Mr Mark Andrew Lewis as a director on 1 April 2023
06 Jan 2023 AA Accounts for a small company made up to 31 March 2022
14 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
02 Oct 2021 AA Accounts for a small company made up to 31 March 2021
15 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with updates
12 Jul 2021 SH08 Change of share class name or designation
09 Jul 2021 SH10 Particulars of variation of rights attached to shares
30 Jun 2021 TM01 Termination of appointment of Martin Scambler as a director on 24 May 2021
28 Jun 2021 MA Memorandum and Articles of Association
16 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Change of name 21/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2021 PSC02 Notification of Commercial Development Projects Limited as a person with significant control on 21 May 2021
08 Jun 2021 PSC05 Change of details for St Francis Group 2 Limited as a person with significant control on 21 May 2021
08 Jun 2021 AP01 Appointment of Mr Jonathan Booth as a director on 21 May 2021
08 Jun 2021 AP01 Appointment of Mr Simon Charles Newton Marshall as a director on 21 May 2021
08 Jun 2021 TM01 Termination of appointment of Andrew David Plant as a director on 21 May 2021
08 Jun 2021 TM01 Termination of appointment of Mark Andrew Lewis as a director on 21 May 2021
07 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-21
03 Jun 2021 SH01 Statement of capital following an allotment of shares on 21 May 2021
  • GBP 2
06 Jan 2021 AA Accounts for a small company made up to 31 March 2020
09 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
06 Aug 2020 TM01 Termination of appointment of Adrian Michael Kennedy as a director on 6 August 2020