Advanced company searchLink opens in new window

CORE TELECOMMUNICATIONS LIMITED

Company number 03274623

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Mar 2024 TM01 Termination of appointment of Phil John Eayres as a director on 29 February 2024
06 Dec 2023 AA Accounts for a dormant company made up to 28 February 2023
06 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
21 Feb 2023 TM01 Termination of appointment of Jonathan Giles Thackray as a director on 13 February 2023
02 Dec 2022 AA Accounts for a dormant company made up to 28 February 2022
08 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
14 Sep 2022 AP01 Appointment of Mr Jonathan Giles Thackray as a director on 1 September 2022
02 Dec 2021 AA Accounts for a dormant company made up to 28 February 2021
19 Nov 2021 AP01 Appointment of Ms Clare Gosling as a director on 19 November 2021
10 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
12 Mar 2021 AP01 Appointment of Mr Phil John Eayres as a director on 12 March 2021
12 Mar 2021 TM01 Termination of appointment of Kate Ferry as a director on 12 March 2021
11 Jan 2021 AA01 Current accounting period shortened from 31 March 2021 to 28 February 2021
04 Jan 2021 AA Accounts for a dormant company made up to 31 March 2020
16 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
16 Apr 2020 AD03 Register(s) moved to registered inspection location 11 Evesham Street London W11 4AR
01 Apr 2020 AD02 Register inspection address has been changed to 11 Evesham Street London W11 4AR
01 Apr 2020 AD01 Registered office address changed from 11 Evesham Street London W11 4AR to Soapworks Ordsall Lane Salford M5 3TT on 1 April 2020
01 Apr 2020 PSC05 Change of details for Talktalk Corporate Limited as a person with significant control on 1 April 2020
05 Jan 2020 AA Accounts for a dormant company made up to 31 March 2019
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
08 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates
19 Sep 2018 CH01 Director's details changed for Ms Tristia Adele Harrison on 19 September 2018
05 Mar 2018 AP01 Appointment of Mrs Kate Ferry as a director on 27 February 2018