CORE NETWORK LTD - History of Changes


DateDescription
2024-04-07 delete address 63/66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON ENGLAND EC1N 8LE
2024-04-07 insert address THE OLD RECTORY MUCKING WHARF ROAD STANFORD-LE-HOPE ENGLAND SS17 0RN
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-04-07 update registered_address
2022-05-07 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-04-07 update company_status Active => Active - Proposal to Strike off
2022-04-05 update statutory_documents FIRST GAZETTE
2021-08-07 update company_status Active - Proposal to Strike off => Active
2021-07-28 update statutory_documents DISS40 (DISS40(SOAD))
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES
2021-07-27 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS VICTOR COOPER / 13/10/2020
2021-07-27 update statutory_documents CESSATION OF DANIEL WILLIAM CLARKE AS A PSC
2021-07-08 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update company_status Active => Active - Proposal to Strike off
2021-06-29 update statutory_documents FIRST GAZETTE
2020-12-07 delete address (DKLM) CITY HOUSE 3 CRANWOOD STREET LONJDON ENGLAND EC1V 9PE
2020-12-07 insert address 63/66 HATTON GARDEN FIFTH FLOOR, SUITE 23 LONDON ENGLAND EC1N 8LE
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-12-07 update registered_address
2020-10-16 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-10-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/10/2020 FROM (DKLM) CITY HOUSE 3 CRANWOOD STREET LONJDON EC1V 9PE ENGLAND
2020-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WILLIAM CLARKE / 12/10/2020
2020-10-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS VICTOR COOPER / 12/10/2020
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-04-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES
2020-03-13 update statutory_documents 12/02/20 STATEMENT OF CAPITAL GBP 500
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-04-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES
2019-02-07 update account_category NO ACCOUNTS FILED => null
2019-02-07 update accounts_last_madeup_date null => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-13 => 2020-01-31
2019-01-13 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES
2018-04-19 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ROSS VICTOR COOPER / 13/03/2018
2018-04-13 update statutory_documents 13/03/18 STATEMENT OF CAPITAL GBP 489
2018-03-29 update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-17 update statutory_documents 03/10/17 STATEMENT OF CAPITAL GBP 168.00
2017-10-16 update statutory_documents ADOPT ARTICLES 03/10/2017
2017-04-13 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION