Advanced company searchLink opens in new window

CORE AVENUE LTD

Company number 14310971

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)
13 May 2024 AA Total exemption full accounts made up to 31 December 2023
03 Apr 2024 TM02 Termination of appointment of Getground Secretary Limited as a secretary on 3 April 2024
29 Mar 2024 CERTNM Company name changed gg-805-671 LIMITED\certificate issued on 29/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-22
25 Mar 2024 AD01 Registered office address changed from 1 Lyric Square London W6 0NB England to 119 Third Avenue Manor London E12 6DS on 25 March 2024
25 Mar 2024 CH01 Director's details changed for Temoore Ali Zulfiqar on 22 March 2024
25 Mar 2024 CH01 Director's details changed for Raheela Koser Ahmed on 22 March 2024
25 Mar 2024 PSC04 Change of details for Temoore Ali Zulfiqar as a person with significant control on 22 March 2024
25 Mar 2024 PSC04 Change of details for Raheela Koser Ahmed as a person with significant control on 22 March 2024
16 Oct 2023 MR01 Registration of charge 143109710002, created on 16 October 2023
16 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with updates
21 Jun 2023 MR01 Registration of charge 143109710001, created on 19 June 2023
09 Nov 2022 AP01 Appointment of Raheela Koser Ahmed as a director on 13 October 2022
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
22 Aug 2022 AA01 Current accounting period extended from 31 August 2023 to 31 December 2023
22 Aug 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-08-22
  • GBP 100