Advanced company searchLink opens in new window

CORE SUPPLIES LTD

Company number 11716557

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 2024 CS01 Confirmation statement made on 6 December 2023 with updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
07 Jul 2023 AP01 Appointment of Miss Olivia Johanna Veenstra as a director on 30 August 2022
12 Apr 2023 CH01 Director's details changed for Mr Antony Bates on 26 March 2023
12 Apr 2023 CH01 Director's details changed for Tracy Veenstra on 26 March 2023
12 Apr 2023 PSC04 Change of details for Mr Antony Bates as a person with significant control on 26 March 2023
02 Feb 2023 CS01 Confirmation statement made on 6 December 2022 with updates
29 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
11 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with updates
03 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
28 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 March 2021
  • GBP 108
28 Apr 2021 MA Memorandum and Articles of Association
28 Apr 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2021 AP01 Appointment of Heather Bates as a director on 29 March 2021
20 Apr 2021 AP01 Appointment of Tracy Veenstra as a director on 29 March 2021
20 Apr 2021 AP01 Appointment of Laurence Bates as a director on 29 March 2021
20 Apr 2021 AP01 Appointment of Ashleigh Veenstra as a director on 29 March 2021
20 Apr 2021 AP01 Appointment of Phoebe Kublickas as a director on 29 March 2021
09 Feb 2021 CS01 Confirmation statement made on 6 December 2020 with updates
16 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Apr 2020 PSC07 Cessation of Sarah Holly Davis-Bates as a person with significant control on 4 April 2020
16 Apr 2020 PSC01 Notification of Antony Bates as a person with significant control on 4 April 2020
16 Apr 2020 AP01 Appointment of Mr Antony Bates as a director on 2 April 2020
14 Apr 2020 TM01 Termination of appointment of Sarah Holly Davis-Bates as a director on 3 April 2020
03 Mar 2020 DISS40 Compulsory strike-off action has been discontinued