Advanced company searchLink opens in new window

CORE INSIGHTS BRISTOL LTD

Company number 09961358

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)
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