CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED
Company number 02502866
- Company Overview for CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED (02502866)
- Filing history for CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED (02502866)
- People for CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED (02502866)
- Charges for CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED (02502866)
- More for CORE TECHNOLOGY SYSTEMS (U.K.) LIMITED (02502866)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
25 Mar 2024 | RESOLUTIONS |
Resolutions
|
|
14 Mar 2024 | MR01 | Registration of charge 025028660008, created on 13 March 2024 | |
29 Sep 2023 | MR04 | Satisfaction of charge 025028660007 in full | |
24 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with updates | |
12 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
15 Jul 2022 | MR01 | Registration of charge 025028660007, created on 30 June 2022 | |
01 Jul 2022 | MR01 | Registration of charge 025028660006, created on 30 June 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with updates | |
13 Apr 2022 | MR04 | Satisfaction of charge 3 in full | |
14 Oct 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
22 Sep 2021 | SH03 |
Purchase of own shares.
|
|
19 Aug 2021 | RESOLUTIONS |
Resolutions
|
|
17 Aug 2021 | SH06 |
Cancellation of shares. Statement of capital on 3 August 2021
|
|
17 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with updates | |
30 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2020 | MA | Memorandum and Articles of Association | |
19 Oct 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
16 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2020 | AD01 | Registered office address changed from Frazer House 32 - 38 Leman Street London E1 8EW United Kingdom to 9th Floor 9 Appold Street London EC2A 2AP on 28 September 2020 | |
15 Jun 2020 | PSC04 | Change of details for Mr Conor Joseph Callanan as a person with significant control on 15 June 2020 | |
21 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
26 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates |