CORE INFORMATICS UK LTD.

3rd Floor 1 Ashley Road, Altrincham, WA14 2DT, Cheshire, United Kingdom
StatusACTIVE
Company No.08776045
CategoryPrivate Limited Company
Incorporated14 Nov 2013
Age10 years, 8 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 09 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 14 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oval Nominees Limited

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Nov 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMPLETE BATHROOM SOLUTIONS LIMITED

12 BROADGATE,SPALDING,PE12 0TN

Number:08139896
Status:ACTIVE
Category:Private Limited Company

GCMM CONSULTING LIMITED

PACKWOOD HOUSE,STRATFORD-UPON-AVON,CV37 6RP

Number:11791908
Status:ACTIVE
Category:Private Limited Company

H R SECURITY SERVICE LIMITED

16 SAUNDERSON ROAD,SHEFFIELD,S36 9DU

Number:10431905
Status:ACTIVE
Category:Private Limited Company
Number:04642206
Status:ACTIVE
Category:Private Limited Company

KEYSTONE F.S. LIMITED

UNIT 1 BARONS COURT,BLACKPOOL,FY4 5GP

Number:04757552
Status:ACTIVE
Category:Private Limited Company

KTW BAGS LTD

8 WARRENDER PARK CRESCENT,EDINBURGH,EH9 1DX

Number:SC379519
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source