Advanced company searchLink opens in new window

CORE PISCES LIMITED

Company number 11089576

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)
09 Oct 2024 AA Total exemption full accounts made up to 30 December 2023
09 Oct 2024 CS01 Confirmation statement made on 1 October 2024 with updates
23 Apr 2024 AD01 Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 23 April 2024
22 Dec 2023 PSC07 Cessation of Core Home Nations Limited as a person with significant control on 15 December 2023
22 Dec 2023 PSC02 Notification of Gower Power Limited as a person with significant control on 15 December 2023
22 Dec 2023 AP01 Appointment of Mr Anthony Desmond Flanagan as a director on 15 December 2023
21 Dec 2023 TM01 Termination of appointment of James Lawrence Mansfield as a director on 15 December 2023
21 Dec 2023 TM01 Termination of appointment of Andre Sarvarian as a director on 15 December 2023
21 Dec 2023 TM01 Termination of appointment of Craig Andrew Humphrey as a director on 15 December 2023
21 Dec 2023 TM01 Termination of appointment of Richard John Speak as a director on 15 December 2023
21 Dec 2023 AP01 Appointment of Mr Benedict Peter Ferguson as a director on 15 December 2023
18 Dec 2023 MR01 Registration of charge 110895760005, created on 15 December 2023
29 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 30 December 2022
22 Dec 2022 AA Total exemption full accounts made up to 30 December 2021
14 Nov 2022 CS01 Confirmation statement made on 14 November 2022 with updates
15 Feb 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Feb 2022 MA Memorandum and Articles of Association
24 Dec 2021 MR04 Satisfaction of charge 110895760002 in full
24 Dec 2021 MR04 Satisfaction of charge 110895760001 in full
24 Dec 2021 MR01 Registration of charge 110895760004, created on 23 December 2021
23 Dec 2021 MR01 Registration of charge 110895760003, created on 23 December 2021
08 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 30 December 2020
26 Oct 2021 AA Total exemption full accounts made up to 30 December 2019