Advanced company searchLink opens in new window

CORE1 BUSINESS SOLUTIONS LIMITED

Company number 11946697

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2024 AD01 Registered office address changed from 10 Sherwood Avenue Potters Bar EN6 2LD England to 177B Queens Road Watford WD17 2QH on 25 January 2024
01 Nov 2023 PSC01 Notification of Abian Florentin Perrica as a person with significant control on 1 November 2023
01 Nov 2023 PSC07 Cessation of Ryan John Crawford as a person with significant control on 1 November 2023
01 Nov 2023 TM01 Termination of appointment of Ryan John Crawford as a director on 1 November 2023
01 Nov 2023 AP01 Appointment of Mr Abian Florenti Perrica as a director on 1 November 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
17 Jan 2023 AA Micro company accounts made up to 30 April 2022
14 Feb 2022 AA Accounts for a dormant company made up to 23 April 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
19 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
18 Jun 2021 AA Accounts for a dormant company made up to 30 April 2020
18 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
15 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
13 May 2020 PSC07 Cessation of Joaquim Magro De Almeida as a person with significant control on 13 May 2020
13 May 2020 PSC01 Notification of Ryan John Crawford as a person with significant control on 13 May 2020
13 May 2020 AD01 Registered office address changed from 95 Wilton Road, Ste 717 London SW1V 1BZ United Kingdom to 10 Sherwood Avenue Potters Bar EN6 2LD on 13 May 2020
13 May 2020 AP01 Appointment of Mr Ryan John Crawford as a director on 13 May 2020
13 May 2020 TM01 Termination of appointment of Joaquim Magro De Almeida as a director on 13 May 2020
27 Apr 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
15 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-15
  • GBP 100