This company is commonly known as Core Innovations Ltd. The company was founded 10 years ago and was given the registration number 08996780. The firm's registered office is in LONDON. You can find them at Regent House, 316 Beulah Hill, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.
Name | : | CORE INNOVATIONS LTD |
---|---|---|
Company Number | : | 08996780 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 April 2014 |
End of financial year | : | 30 June 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Regent House, 316 Beulah Hill, London, SE19 3HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, 125 Princes Street, Edinburgh, United Kingdom, EH2 4AD | Corporate Secretary | 15 April 2014 | Active |
23, Melville Street, Edinburgh, United Kingdom, EH3 7PE | Director | 15 April 2014 | Active |
Apartment 59, Springfield Court, 2 Dean Road, Salford, United Kingdom, M3 7EH | Director | 15 April 2014 | Active |
23, Melville Street, Edinburgh, United Kingdom, EH3 7PE | Director | 15 April 2014 | Active |
23, Melville Street, Edinburgh, United Kingdom, EH3 7PE | Director | 15 April 2014 | Active |
23, Melville Street, Edinburgh, United Kingdom, EH3 7PE | Director | 15 April 2014 | Active |
Mr Colin John Mcmahon | ||
Notified on | : | 10 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, Melville Street, Edinburgh, United Kingdom, EH3 7PE |
Nature of control | : |
|
Mr Sanjot Singh Gill | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 23, Melville Street, Edinburgh, United Kingdom, EH3 7PE |
Nature of control | : |
|
Mr Matthew Christopher Buckman | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1973 |
Nationality | : | American |
Country of residence | : | United Kingdom |
Address | : | 23, Melville Street, Edinburgh, United Kingdom, EH3 7PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-06 | Gazette | Gazette dissolved voluntary. | Download |
2021-01-19 | Gazette | Gazette notice voluntary. | Download |
2021-01-06 | Dissolution | Dissolution application strike off company. | Download |
2020-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Officers | Termination director company with name termination date. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-15 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-11 | Officers | Termination director company with name termination date. | Download |
2017-12-05 | Officers | Termination director company with name termination date. | Download |
2017-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-04-18 | Officers | Change person director company with change date. | Download |
2016-04-15 | Officers | Termination director company with name termination date. | Download |
2016-01-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-21 | Accounts | Change account reference date company previous extended. | Download |
2015-05-07 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-16 | Officers | Change person director company with change date. | Download |
2014-07-21 | Officers | Change person director company with change date. | Download |
2014-07-21 | Officers | Change person director company with change date. | Download |
2014-07-21 | Officers | Change person director company with change date. | Download |
2014-07-17 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.