- Company Overview for CORE CREATIVE LTD (05519765)
- Filing history for CORE CREATIVE LTD (05519765)
- People for CORE CREATIVE LTD (05519765)
- More for CORE CREATIVE LTD (05519765)
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) |
---|---|---|---|
16 Oct 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
09 Aug 2024 | CH01 | Director's details changed for Matt Hellier on 27 July 2024 | |
09 Aug 2024 | AD01 | Registered office address changed from 1 Church Terrace Yeovil BA20 1HX England to C/O Maltravers House Petters Way Yeovil Somerset BA20 1SH on 9 August 2024 | |
09 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with updates | |
06 Oct 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
01 Aug 2023 | CS01 | Confirmation statement made on 27 July 2023 with updates | |
21 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2022 | SH06 |
Cancellation of shares. Statement of capital on 13 October 2022
|
|
13 Oct 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 Oct 2022 | TM01 | Termination of appointment of Michelle Louise Hellier as a director on 13 October 2022 | |
17 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
18 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
16 Feb 2021 | AD01 | Registered office address changed from 1 Church Terrace 1 Church Terrace Yeovil BA20 1HX England to 1 Church Terrace Yeovil BA20 1HX on 16 February 2021 | |
16 Feb 2021 | AD01 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to 1 Church Terrace 1 Church Terrace Yeovil BA20 1HX on 16 February 2021 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
25 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
29 Jul 2019 | CS01 | Confirmation statement made on 27 July 2019 with updates | |
26 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
07 Aug 2018 | CS01 | Confirmation statement made on 27 July 2018 with updates | |
22 Nov 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
03 Aug 2017 | PSC04 | Change of details for Mr Malcolm Patrick Farmiloe as a person with significant control on 2 August 2017 | |
02 Aug 2017 | PSC04 | Change of details for Mr Malcolm Patrick Farmiloe as a person with significant control on 2 August 2017 | |
01 Aug 2017 | CS01 | Confirmation statement made on 27 July 2017 with updates |