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)
01 Aug 2017 CH03 Secretary's details changed for Malcolm Patrick Farmiloe on 1 August 2017
29 Jun 2017 TM01 Termination of appointment of Stella Elizabeth Bartle as a director on 19 April 2017
12 Jan 2017 CH01 Director's details changed for Miss Stella Elizabeth Bartle on 12 December 2016
12 Jan 2017 AP01 Appointment of Miss Stella Elizabeth Bartle as a director on 12 December 2016
24 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
15 Sep 2016 AP01 Appointment of Matt Hellier as a director on 14 February 2006
01 Sep 2016 CS01 Confirmation statement made on 27 July 2016 with updates
17 Dec 2015 AA Total exemption small company accounts made up to 30 June 2015
28 Jul 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 110
15 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
04 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 110
02 Jan 2014 AA Total exemption small company accounts made up to 30 June 2013
20 Aug 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-20
06 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
06 Aug 2012 AR01 Annual return made up to 27 July 2012 with full list of shareholders
20 Jul 2012 CH01 Director's details changed for Michelle Louise Hellier on 20 July 2012
20 Jul 2012 CH01 Director's details changed for Matthew Hellier on 20 July 2012
20 Jul 2012 AD01 Registered office address changed from 22 King Arthur Drive Yeovil BA21 3HZ on 20 July 2012
08 Nov 2011 AA Total exemption small company accounts made up to 30 June 2011
16 Sep 2011 AR01 Annual return made up to 27 July 2011 with full list of shareholders
16 Sep 2011 CH01 Director's details changed for Michelle Louise Helleir on 1 January 2010
16 Sep 2011 CH01 Director's details changed for Matthew Hellier on 1 January 2010
16 Sep 2011 CH03 Secretary's details changed for Malcolm Patrick Farmiloe on 1 September 2010
14 Oct 2010 AA Total exemption small company accounts made up to 30 June 2010
13 Oct 2010 AR01 Annual return made up to 27 July 2010 with full list of shareholders