Advanced company searchLink opens in new window

CORENG LTD

Company number 12639580

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)
20 Mar 2024 AA Micro company accounts made up to 30 June 2023
17 Jul 2023 SH01 Statement of capital following an allotment of shares on 22 June 2023
  • GBP 100
22 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
18 Mar 2023 AA Micro company accounts made up to 30 June 2022
29 Dec 2022 TM01 Termination of appointment of Mark David Ormerod as a director on 27 November 2022
03 Aug 2022 PSC04 Change of details for Mr William Joseph Cross as a person with significant control on 15 July 2022
09 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with updates
09 Jun 2022 PSC07 Cessation of Mark David Ormerod as a person with significant control on 30 March 2022
09 Jun 2022 PSC07 Cessation of Victoria Helen Cross as a person with significant control on 30 March 2022
01 Mar 2022 PSC01 Notification of William Joseph Cross as a person with significant control on 28 February 2022
28 Feb 2022 AP01 Appointment of Mr William Joseph Cross as a director on 28 February 2022
25 Oct 2021 AD01 Registered office address changed from Unit 4a Delta Drive Cheltenham Road Tewkesbury GL20 8HP England to Unit 4a Delta Drive Delta Drive Tewkesbury GL20 8HB on 25 October 2021
25 Oct 2021 AD01 Registered office address changed from Unit 5 Berrow Green Road Martley Worcester WR6 6PQ England to Unit 4a Delta Drive Cheltenham Road Tewkesbury GL20 8HP on 25 October 2021
19 Aug 2021 AA Micro company accounts made up to 30 June 2021
20 Jul 2021 AP01 Appointment of Mr Simon George Melvin Moore as a director on 20 July 2021
19 Jul 2021 TM02 Termination of appointment of Victoria Helen Cross as a secretary on 19 July 2021
19 Jul 2021 TM01 Termination of appointment of Simon George Melvin Moore as a director on 19 July 2021
19 Jul 2021 PSC07 Cessation of Simon George Melvin Moore as a person with significant control on 19 July 2021
20 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
19 Apr 2021 PSC01 Notification of Simon George Melvin Moore as a person with significant control on 19 April 2021
25 Feb 2021 AD01 Registered office address changed from 3 Bathwick Terrace Bathwick Hill Bath BA2 4EL England to Unit 5 Berrow Green Road Martley Worcester WR6 6PQ on 25 February 2021
25 Feb 2021 PSC01 Notification of Mark David Ormerod as a person with significant control on 25 February 2021
25 Feb 2021 TM01 Termination of appointment of Katy Elizabeth Ray as a director on 21 February 2021
25 Feb 2021 PSC07 Cessation of Katy Elizabeth Ray as a person with significant control on 25 February 2021
20 Jan 2021 CH01 Director's details changed for Mrs Victoria Helen Helen Cross on 12 January 2021