COMCORE LTD - LIVERPOOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-21 View Report
Confirmation statement. Statement with no updates. 2023-10-27 View Report
Officers. Officer name: James Patrick Hornby. Termination date: 2023-09-13. 2023-09-22 View Report
Accounts. Accounts type unaudited abridged. 2022-12-23 View Report
Officers. Officer name: Mr James Patrick Hornby. Appointment date: 2022-11-24. 2022-12-01 View Report
Officers. Appointment date: 2022-11-24. Officer name: Ms Ciara Mary O'doherty. 2022-12-01 View Report
Officers. Appointment date: 2022-10-28. Officer name: Mr Philip Crumbie. 2022-10-31 View Report
Confirmation statement. Statement with no updates. 2022-10-20 View Report
Accounts. Accounts type unaudited abridged. 2021-12-24 View Report
Mortgage. Charge number: 109963370001. 2021-11-22 View Report
Confirmation statement. Statement with no updates. 2021-11-10 View Report
Mortgage. Charge creation date: 2021-10-22. Charge number: 109963370002. 2021-10-25 View Report
Address. New address: Unit 15 Parliament Business Centre Commerce Way Liverpool Merseyside L8 7BL. Change date: 2021-04-19. Old address: C11 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU United Kingdom. 2021-04-19 View Report
Accounts. Accounts type unaudited abridged. 2020-12-31 View Report
Confirmation statement. Statement with updates. 2020-11-10 View Report
Confirmation statement. Statement with no updates. 2020-10-29 View Report
Officers. Change date: 2020-10-19. Officer name: Mr David Lee Roberts. 2020-10-20 View Report
Officers. Officer name: Mr Drew Elliott Benham. Change date: 2020-10-19. 2020-10-20 View Report
Officers. Change date: 2020-10-05. Officer name: Mr David Lee Roberts. 2020-10-07 View Report
Officers. Officer name: Mr Drew Elliott Benham. Change date: 2020-10-05. 2020-10-07 View Report
Persons with significant control. Psc name: Mr David Lee Roberts. Change date: 2020-10-05. 2020-10-07 View Report
Persons with significant control. Psc name: Mr Drew Elliott Benham. Change date: 2020-10-05. 2020-10-07 View Report
Address. Old address: Design Works William Street Felling Tyne and Wear United Kingdom. New address: C11 Marquis Court Team Valley Trading Estate Gateshead NE11 0RU. Change date: 2020-06-15. 2020-06-15 View Report
Accounts. Accounts type total exemption full. 2019-11-12 View Report
Confirmation statement. Statement with updates. 2019-10-18 View Report
Capital. Capital allotment shares. 2019-10-18 View Report
Mortgage. Charge number: 109963370001. Charge creation date: 2019-08-02. 2019-08-21 View Report
Confirmation statement. Statement with no updates. 2019-02-05 View Report
Address. New address: Design Works William Street Felling Tyne and Wear. Old address: Design Works Design Works Felling Gateshead Tyne and Wear NE10 0JP England. Change date: 2019-01-08. 2019-01-08 View Report
Accounts. Accounts type total exemption full. 2018-12-21 View Report
Address. Change date: 2018-11-05. New address: Design Works Design Works Felling Gateshead Tyne and Wear NE10 0JP. Old address: Unit 18 C/O Stuart Mcbain Ltd (Accountants) Tower Street Brunswick Business Park Liverpool L3 4BJ England. 2018-11-05 View Report
Officers. Officer name: Mr David Lee Roberts. Change date: 2018-10-12. 2018-10-15 View Report
Officers. Officer name: Mr Drew Elliott Benham. Change date: 2018-10-12. 2018-10-15 View Report
Persons with significant control. Psc name: Drew Elliott Benham. Notification date: 2018-10-12. 2018-10-15 View Report
Persons with significant control. Notification date: 2018-10-12. Psc name: David Lee Roberts. 2018-10-15 View Report
Persons with significant control. Cessation date: 2018-10-12. Psc name: Connor Robinson. 2018-10-15 View Report
Officers. Termination date: 2018-08-10. Officer name: Connor Robinson. 2018-08-13 View Report
Officers. Officer name: Mr Drew Elliott Benham. Change date: 2018-06-11. 2018-06-19 View Report
Officers. Change date: 2018-06-06. Officer name: Mr David Lee Roberts. 2018-06-19 View Report
Officers. Officer name: Mr Drew Elliott Benham. Appointment date: 2018-04-20. 2018-04-21 View Report
Confirmation statement. Statement with no updates. 2018-02-04 View Report
Officers. Officer name: Mr David Lee Roberts. Appointment date: 2018-01-12. 2018-01-25 View Report
Accounts. Change account reference date company current shortened. 2017-11-15 View Report
Address. Change date: 2017-11-15. Old address: 1200 Century Way Thorpe Park Leeds West Yorkshire LS15 8ZA United Kingdom. New address: Unit 18 C/O Stuart Mcbain Ltd (Accountants) Tower Street Brunswick Business Park Liverpool L3 4BJ. 2017-11-15 View Report
Incorporation. Capital: GBP 1 2017-10-04 View Report