- Company Overview for CORE INSIGHTS BRISTOL LTD (09961358)
- Filing history for CORE INSIGHTS BRISTOL LTD (09961358)
- People for CORE INSIGHTS BRISTOL LTD (09961358)
- More for CORE INSIGHTS BRISTOL LTD (09961358)
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) |
---|---|---|---|
19 Jan 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
28 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
13 Oct 2022 | AA | Micro company accounts made up to 31 March 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
19 Oct 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Feb 2021 | CH01 | Director's details changed for Mrs Chloe Parker on 1 February 2021 | |
01 Feb 2021 | AD01 | Registered office address changed from 114 Hulham Road Exmouth EX8 3LB England to 47 Grove Leaze Shirehampton Bristol BS11 9QR on 1 February 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
04 Dec 2020 | AD01 | Registered office address changed from 84 Southwood Avenue Bristol BS9 2QW England to 114 Hulham Road Exmouth EX8 3LB on 4 December 2020 | |
18 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 19 January 2020 with no updates | |
25 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
29 Jan 2019 | CS01 | Confirmation statement made on 19 January 2019 with no updates | |
15 Aug 2018 | AA | Micro company accounts made up to 31 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 19 January 2018 with updates | |
11 Dec 2017 | CH01 | Director's details changed for Mrs Chloe Parker on 7 December 2017 | |
11 Dec 2017 | PSC04 | Change of details for Mrs Chloe Parker as a person with significant control on 7 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 1 Flat 2 1 Ashley Hill Bristol BS6 5HZ England to 84 Southwood Avenue Bristol BS9 2QW on 11 December 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from 84 Southwood Avenue Bristol BS9 2QW England to 1 Flat 2 1 Ashley Hill Bristol BS6 5HZ on 29 November 2017 | |
27 Nov 2017 | AD01 | Registered office address changed from Flat 2 1 Ashley Hill Bristol BS6 5HZ England to 84 Southwood Avenue Bristol BS9 2QW on 27 November 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Clever Accounts Limited Brookfield Road, Selby Road Garforth Leeds LS25 1NB England to Flat 2 1 Ashley Hill Bristol BS6 5HZ on 17 October 2017 | |
17 Oct 2017 | CH01 | Director's details changed for Miss Chloe Nickels on 17 October 2017 | |
17 Oct 2017 | PSC04 | Change of details for Miss Chloe Nickels as a person with significant control on 17 October 2017 | |
28 Jun 2017 | AA | Micro company accounts made up to 31 March 2017 |