Advanced company searchLink opens in new window

CORE CREATIVE LTD

Company number 05519765

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)
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
  • RES13 ‐ Contract proposed to be made 13/10/2022
21 Oct 2022 SH06 Cancellation of shares. Statement of capital on 13 October 2022
  • GBP 100
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