CORE INFORMATICS UK LTD.
Status | ACTIVE |
Company No. | 08776045 |
Category | Private Limited Company |
Incorporated | 14 Nov 2013 |
Age | 10 years, 8 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CORE INFORMATICS UK LTD. is an active private limited company with number 08776045. It was incorporated 10 years, 8 months, 18 days ago, on 14 November 2013. The company address is 3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom.
Company Fillings
Appoint person director company with name date
Date: 23 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Georgina Adams Green
Appointment date: 2024-04-18
Documents
Appoint person director company with name date
Date: 19 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alison Jane Starr
Appointment date: 2024-04-18
Documents
Termination director company with name termination date
Date: 19 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Norman
Termination date: 2024-04-18
Documents
Accounts with accounts type dormant
Date: 04 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type dormant
Date: 06 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type dormant
Date: 11 Apr 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Change to a person with significant control
Date: 24 Sep 2021
Action Date: 30 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-08-30
Psc name: Thermo Fisher Scientific Inc.
Documents
Accounts with accounts type dormant
Date: 26 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type small
Date: 18 May 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 24 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Syed Waqas Ahmed
Appointment date: 2020-03-23
Documents
Termination director company with name termination date
Date: 10 Dec 2019
Action Date: 03 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lucie Mary Katja Grant
Termination date: 2019-12-03
Documents
Confirmation statement with no updates
Date: 15 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type full
Date: 17 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 21 Nov 2018
Action Date: 12 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anthony Hugh Smith
Appointment date: 2018-11-12
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Appoint person director company with name date
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Euan Daney Ross Cameron
Appointment date: 2018-10-31
Documents
Termination director company with name termination date
Date: 02 Nov 2018
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Ince
Termination date: 2018-10-31
Documents
Notification of a person with significant control
Date: 03 Aug 2018
Action Date: 22 Mar 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Thermo Fisher Scientific Inc.
Notification date: 2017-03-22
Documents
Withdrawal of a person with significant control statement
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-08-03
Documents
Accounts with accounts type full
Date: 23 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Accounts with accounts type total exemption full
Date: 14 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Resolution
Date: 09 May 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David John Norman
Appointment date: 2017-04-19
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lucie Mary Katja Grant
Appointment date: 2017-04-19
Documents
Appoint person director company with name date
Date: 26 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas Ince
Appointment date: 2017-04-19
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Gregory
Termination date: 2017-04-19
Documents
Change registered office address company with date old address new address
Date: 26 Apr 2017
Action Date: 26 Apr 2017
Category: Address
Type: AD01
Change date: 2017-04-26
Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom
New address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joshua Geballe
Termination date: 2017-04-19
Documents
Termination director company with name termination date
Date: 26 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Uzzo
Termination date: 2017-04-19
Documents
Appoint person secretary company with name date
Date: 26 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Rhona Gregg
Appointment date: 2017-04-19
Documents
Appoint corporate secretary company with name date
Date: 26 Apr 2017
Action Date: 19 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Oakwood Corporate Secretary Limited
Appointment date: 2017-04-19
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination secretary company with name termination date
Date: 27 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: F&L Cosec Limited
Termination date: 2016-09-23
Documents
Change registered office address company with date old address new address
Date: 27 Sep 2016
Action Date: 27 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-27
Old address: 8 Lincoln's Inn Fields London WC2A 3BP
New address: Acre House 11/15 William Road London NW1 3ER
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 25 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Change person director company with change date
Date: 19 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-14
Officer name: Mr Anthony Uzzo
Documents
Change person director company with change date
Date: 19 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-14
Officer name: Mr James Gregory
Documents
Change person director company with change date
Date: 19 Nov 2014
Action Date: 14 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-14
Officer name: Mr Joshua Geballe
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2014
Action Date: 19 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-19
Old address: Fitzgerald & Law 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom
New address: 8 Lincoln's Inn Fields London WC2A 3BP
Documents
Termination director company with name
Date: 14 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oval Nominees Limited
Documents
Change account reference date company current extended
Date: 14 Nov 2013
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-12-31
Documents
Some Companies
COMPLETE BATHROOM SOLUTIONS LIMITED
12 BROADGATE,SPALDING,PE12 0TN
Number: | 08139896 |
Status: | ACTIVE |
Category: | Private Limited Company |
PACKWOOD HOUSE,STRATFORD-UPON-AVON,CV37 6RP
Number: | 11791908 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SAUNDERSON ROAD,SHEFFIELD,S36 9DU
Number: | 10431905 |
Status: | ACTIVE |
Category: | Private Limited Company |
JANSONS WEST LONDON & THAMES VALLEY LIMITED
GROUND FLOOR,LONDON,EC1Y 2AB
Number: | 04642206 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP
Number: | 04757552 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WARRENDER PARK CRESCENT,EDINBURGH,EH9 1DX
Number: | SC379519 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |