ABSTRACT CORE LIMITED

Winter Forest New Road Winter Forest New Road, Godalming, GU8 5SU, Surrey, England
StatusACTIVE
Company No.07247650
CategoryPrivate Limited Company
Incorporated10 May 2010
Age14 years, 1 month, 3 days
JurisdictionEngland Wales

SUMMARY

ABSTRACT CORE LIMITED is an active private limited company with number 07247650. It was incorporated 14 years, 1 month, 3 days ago, on 10 May 2010. The company address is Winter Forest New Road Winter Forest New Road, Godalming, GU8 5SU, Surrey, England.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 May 2024

Action Date: 20 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nomy Michelle Orly Taisha Nayeli

Termination date: 2024-05-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2023

Action Date: 10 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-10

Documents

View document PDF

Gazette filings brought up to date

Date: 27 May 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 May 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 04 Apr 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2022

Action Date: 10 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-10

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Jun 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2022

Action Date: 10 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-10

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 07 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jul 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2021

Action Date: 10 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2020

Action Date: 15 Dec 2020

Category: Address

Type: AD01

New address: Winter Forest New Road Wormley Godalming Surrey GU8 5SU

Change date: 2020-12-15

Old address: Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL England

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Dec 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Nov 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-25

Old address: Unit 4 Vista Place Coy Pond Business Park Ingworth Road Poole Dorset BH12 1JY

New address: Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 10 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-06

Officer name: Ms Nomy Michelle Orly Taisha Nayeli

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2015

Action Date: 10 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-01-05

Officer name: Ms Zhanna Zatuchna

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2014

Action Date: 04 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-04

Officer name: Yuiy Zatuchnyy

Documents

View document PDF

Change person secretary company

Date: 04 Jun 2014

Category: Officers

Sub Category: Change

Type: CH03

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2014

Action Date: 27 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-05-27

Officer name: Yuiy Zatuchnyy

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jun 2014

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-14

Officer name: Ms Zhanna Zatuchna

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2014

Action Date: 10 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2013

Action Date: 10 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-10

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jun 2013

Action Date: 14 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-10-14

Officer name: Ms Zhanna Zatuchna

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 04 Sep 2012

Action Date: 28 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-28

Officer name: Ms Zhanna Zatuchna

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 10 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2011

Action Date: 10 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-10

Documents

View document PDF

Change person director company with change date

Date: 13 May 2011

Action Date: 01 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-01

Officer name: Yuiy Zatuchnyy

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Feb 2011

Action Date: 21 Feb 2011

Category: Address

Type: AD01

Old address: Suite 6 Bourne Gate Bourne Valley Road Poole Dorset BH12 1DY United Kingdom

Change date: 2011-02-21

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Jun 2010

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-04-30

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Zhanna Zatuchna

Documents

View document PDF

Incorporation company

Date: 10 May 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

IF IT WAS EASY LTD

38 BAMFORD ROAD,MANCHESTER,M20 2GW

Number:11087617
Status:ACTIVE
Category:Private Limited Company

JABRAN STUDIOS LTD

7 BURY HALL VILLAS GREAT CAMBRIDGE ROAD,LONDON,N9 9LF

Number:10850996
Status:ACTIVE
Category:Private Limited Company

M SMITH CONSTRUCTION LTD

9 STRATFIELD PARK,WATERLOOVILLE,PO7 7XN

Number:08779569
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PACKAGE CONTROL (U.K.) LIMITED

UNIT 3 PARNELL COURT,ANDOVER,SP10 3LX

Number:02612326
Status:ACTIVE
Category:Private Limited Company

SCKE SERVICES LTD

8 THE LINKS,GLASGOW,G68 0EP

Number:SC612648
Status:ACTIVE
Category:Private Limited Company

SHEPHERDS WHARF (HOLDINGS) LIMITED

C/O FRANCIS CLARK LLP NORTH QUAY HOUSE,PLYMOUTH,PL4 0RA

Number:09142672
Status:ACTIVE
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