CORE ONCOLOGY LIMITED

21 Hunter Street 21 Hunter Street, Glasgow, G74 4LZ
StatusACTIVE
Company No.SC379469
CategoryPrivate Limited Company
Incorporated01 Jun 2010
Age13 years, 11 months, 21 days
JurisdictionScotland

SUMMARY

CORE ONCOLOGY LIMITED is an active private limited company with number SC379469. It was incorporated 13 years, 11 months, 21 days ago, on 01 June 2010. The company address is 21 Hunter Street 21 Hunter Street, Glasgow, G74 4LZ.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-04-05

Officer name: Mr Richard Robert Rowling

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-04-05

Officer name: Irene Gow

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Certificate change of name company

Date: 17 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed core clinical research & consultancy LTD.\certificate issued on 17/03/15

Documents

View document PDF

Resolution

Date: 17 Mar 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Robert Rowling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Termination director company with name

Date: 01 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Theresa Bruce

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Feb 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2011

Action Date: 01 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-01

Documents

View document PDF

Move registers to sail company

Date: 02 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 01 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Irene Gow

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Theresa Margaret Bruce

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2010

Action Date: 01 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-01

Capital : 2 GBP

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Irene Gow

Documents

View document PDF

Termination secretary company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brian Reid Ltd.

Documents

View document PDF

Termination director company with name

Date: 07 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Mabbott

Documents

View document PDF

Incorporation company

Date: 01 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

FLORI INTERNATIONAL LIMITED

CARNAC PLACE,FAREHAM,PO16 8UY

Number:09513667
Status:ACTIVE
Category:Private Limited Company

L2 B.V.

BRANCH REGISTRATION,,

Number:FC032012
Status:ACTIVE
Category:Other company type

MANOR AVENUE [BROCKLEY] MANAGEMENT COMPANY LIMITED

404 UPPER ELMERS END ROAD,KENT,BR3 3HG

Number:03771080
Status:ACTIVE
Category:Private Limited Company

MAXCO LONDON LIMITED

69-71 EAST STREET,EPSOM,KT17 1BP

Number:09476327
Status:ACTIVE
Category:Private Limited Company

MY GOPHER LIMITED

96 OAK STREET,COLNE,BB8 0BA

Number:11697549
Status:ACTIVE
Category:Private Limited Company

PREMIER LABELS (HOLDINGS) LTD

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC497987
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