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)
11 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
15 Dec 2020 PSC05 Change of details for Core Home Nations Limited as a person with significant control on 15 December 2020
15 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
03 Jan 2020 CS01 Confirmation statement made on 29 November 2019 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
08 May 2019 MR01 Registration of charge 110895760001, created on 3 May 2019
08 May 2019 MR01 Registration of charge 110895760002, created on 3 May 2019
02 May 2019 AP01 Appointment of Mr Andre Sarvarian as a director on 1 May 2019
01 Feb 2019 AD01 Registered office address changed from Environmental Finance Limited N107 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH on 1 February 2019
10 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
18 Jul 2018 AD01 Registered office address changed from Environmental Finance N201a Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to Environmental Finance Limited N107 Vox Studios 1-45 Durham Street London SE11 5JH on 18 July 2018
05 Apr 2018 AP01 Appointment of Mr James Lawrence Mansfield as a director on 5 April 2018
24 Jan 2018 AA01 Current accounting period extended from 30 November 2018 to 31 December 2018
30 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-30
  • GBP 1