Advanced company searchLink opens in new window

CORESTEADY LIMITED

Company number 10252802

Filter by category

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)
13 May 2024 CH01 Director's details changed for Mr Richard Stephens on 13 May 2024
13 May 2024 PSC04 Change of details for Mr Richard Stephens as a person with significant control on 13 May 2024
13 May 2024 AD01 Registered office address changed from 128 City Road London EC1V 2NX United Kingdom to 24 Clinch Green Avenue Bexhill-on-Sea East Sussex TN39 5HW on 13 May 2024
05 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
17 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
21 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
14 Jun 2022 CH01 Director's details changed for Mr Richard Stephens on 14 June 2022
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
07 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
07 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
07 Dec 2020 PSC04 Change of details for Mr Richard Stephens as a person with significant control on 7 December 2020
07 Dec 2020 CH01 Director's details changed for Mr Richard Stephens on 7 December 2020
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
10 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
08 Mar 2019 AA Micro company accounts made up to 30 June 2018
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
11 Mar 2018 AA Micro company accounts made up to 30 June 2017
07 Nov 2017 CH01 Director's details changed for Mr Richard Stephens on 1 November 2017
07 Nov 2017 PSC04 Change of details for Mr Richard Stephens as a person with significant control on 1 November 2017
07 Nov 2017 CH01 Director's details changed for Mr Richard Stephens on 1 November 2017
11 Jul 2017 PSC01 Notification of Richard Stephens as a person with significant control on 27 June 2016
01 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates