CORE COMMS LTD
Status | ACTIVE |
Company No. | 11845365 |
Category | Private Limited Company |
Incorporated | 25 Feb 2019 |
Age | 5 years, 3 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CORE COMMS LTD is an active private limited company with number 11845365. It was incorporated 5 years, 3 months, 19 days ago, on 25 February 2019. The company address is 2 Craven Court Craven Road 2 Craven Court Craven Road, Altrincham, WA14 5DY, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 15 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2024
Action Date: 24 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-24
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change person director company with change date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-20
Officer name: Mrs Jayne Lawlor
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-20
Old address: 1st Floor Kingsway House Kingsway Burnley Lancashire BB11 1BJ England
New address: 2 Craven Court Craven Road Broadheath Altrincham WA14 5DY
Documents
Change to a person with significant control
Date: 08 Mar 2023
Action Date: 06 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-06
Psc name: Mrs Jayne Lawlor
Documents
Confirmation statement with no updates
Date: 27 Feb 2023
Action Date: 24 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-24
Documents
Change to a person with significant control
Date: 22 Feb 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-02-21
Psc name: Mr Damian Lawlor
Documents
Notification of a person with significant control
Date: 22 Feb 2023
Action Date: 21 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-02-21
Psc name: Jayne Lawlor
Documents
Change person director company with change date
Date: 19 Jul 2022
Action Date: 18 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jayne Lawlor
Change date: 2022-07-18
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Old address: Unit C15 Carrington Buisness Park Carrington Manchester M31 4DD England
New address: 1st Floor Kingsway House Kingsway Burnley Lancashire BB11 1BJ
Change date: 2022-07-18
Documents
Confirmation statement with no updates
Date: 13 Mar 2022
Action Date: 24 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-24
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 24 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-24
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Appoint person director company with name date
Date: 01 Sep 2020
Action Date: 01 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-01
Officer name: Mrs Jayne Lawlor
Documents
Change account reference date company previous extended
Date: 28 Aug 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA01
Made up date: 2020-02-28
New date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2020
Action Date: 07 Aug 2020
Category: Address
Type: AD01
Old address: 27 Arlington Road Stretford Manchester M32 9HJ England
New address: Unit C15 Carrington Buisness Park Carrington Manchester M31 4DD
Change date: 2020-08-07
Documents
Confirmation statement with updates
Date: 03 Mar 2020
Action Date: 24 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-24
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11511204 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11496274 |
Status: | ACTIVE |
Category: | Private Limited Company |
168 CHURCH ROAD,HOVE,BN3 2DL
Number: | 04148066 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANOR MEWS MANAGEMENT COMPANY (TORQUAY) LIMITED
FALCON, 3 MANOR MEWS,TORQUAY,TQ2 7JF
Number: | 06223380 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
YNYS UCHAF,ANGLESEY,LL78 8JZ
Number: | 02562301 |
Status: | ACTIVE |
Category: | Private Limited Company |
RIDGE CONSULTANCY INTERNATIONAL LIMITED
69 YSTRAD WAUN,BRIDGEND,CF35 6PW
Number: | 09774924 |
Status: | ACTIVE |
Category: | Private Limited Company |