About

Registered Number: 03412339
Date of Incorporation: 31/07/1997 (27 years and 8 months ago)
Company Status: Active
Registered Address: 9 Bardwell Road, Oxford, OX2 6SU

 

Corefiling Ltd was registered on 31 July 1997 and are based in the United Kingdom, it has a status of "Active". Iosiphides, Stelios, Mezirka Jr, Lewis Richard, Biswas, Sanjoy, Mezirka, Lewis Richard are listed as directors of the business. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEZIRKA JR, Lewis Richard 07 August 2009 - 1
BISWAS, Sanjoy 10 December 1997 03 July 1998 1
MEZIRKA, Lewis Richard 05 December 1997 06 April 2008 1
Secretary Name Appointed Resigned Total Appointments
IOSIPHIDES, Stelios 19 July 2020 - 1

Filing History

Document Type Date
AP03 - Appointment of secretary 22 July 2020
TM02 - Termination of appointment of secretary 22 July 2020
TM01 - Termination of appointment of director 22 July 2020
CS01 - N/A 13 July 2020
AA - Annual Accounts 25 June 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 11 July 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 02 June 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 21 July 2016
AA - Annual Accounts 27 August 2015
AR01 - Annual Return 03 August 2015
CH01 - Change of particulars for director 03 August 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 12 August 2014
MR04 - N/A 25 October 2013
MR04 - N/A 25 October 2013
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 09 August 2013
AR01 - Annual Return 04 August 2012
AA - Annual Accounts 01 August 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
AA - Annual Accounts 30 October 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
MEM/ARTS - N/A 01 September 2009
CERTNM - Change of name certificate 22 August 2009
363a - Annual Return 12 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 September 2008
AA - Annual Accounts 18 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 August 2008
363a - Annual Return 11 August 2008
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 28 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2007
AA - Annual Accounts 29 August 2006
363s - Annual Return 16 August 2006
363s - Annual Return 20 July 2005
AA - Annual Accounts 29 April 2005
AA - Annual Accounts 17 November 2004
363s - Annual Return 16 August 2004
RESOLUTIONS - N/A 13 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2004
123 - Notice of increase in nominal capital 13 August 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 11 September 2003
287 - Change in situation or address of Registered Office 04 March 2003
363s - Annual Return 25 July 2002
395 - Particulars of a mortgage or charge 13 July 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 12 September 2001
AA - Annual Accounts 18 June 2001
395 - Particulars of a mortgage or charge 21 October 2000
363s - Annual Return 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
AA - Annual Accounts 17 May 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
RESOLUTIONS - N/A 29 September 1999
RESOLUTIONS - N/A 29 September 1999
123 - Notice of increase in nominal capital 29 September 1999
363s - Annual Return 22 September 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 22 July 1998
288a - Notice of appointment of directors or secretaries 18 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
RESOLUTIONS - N/A 05 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1998
123 - Notice of increase in nominal capital 05 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 February 1998
288b - Notice of resignation of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
288a - Notice of appointment of directors or secretaries 05 February 1998
225 - Change of Accounting Reference Date 06 October 1997
CERTNM - Change of name certificate 25 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
287 - Change in situation or address of Registered Office 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
288b - Notice of resignation of directors or secretaries 03 September 1997
NEWINC - New incorporation documents 31 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 03 July 2002 Fully Satisfied

N/A

Rent deposit deed 18 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.