Advanced company searchLink opens in new window

CORE FULFILMENT LIMITED

Company number 03439236

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)
13 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
14 Nov 2023 CH01 Director's details changed for Mr Robert Arthur Farnham on 1 November 2023
02 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
11 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
07 Apr 2022 MR04 Satisfaction of charge 034392360006 in full
04 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
19 Jul 2021 CH01 Director's details changed for Mr Jeremy Gwynne Vernon on 19 July 2021
11 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
25 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
18 Mar 2020 MR01 Registration of charge 034392360007, created on 17 March 2020
04 Oct 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
04 Oct 2018 CS01 Confirmation statement made on 24 September 2018 with updates
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 Nov 2017 AD01 Registered office address changed from Elmbank House Lodge Road Sandbach Cheshire CW11 3HD to Units 1-3 Orion Park Orion Way Crewe CW1 6NG on 2 November 2017
30 Sep 2017 CS01 Confirmation statement made on 24 September 2017 with no updates
30 Sep 2017 CH01 Director's details changed for Mr Paul Anthony Burns on 22 September 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
10 Oct 2016 CH01 Director's details changed for Mr James Rymer on 1 August 2016
10 Oct 2016 CS01 Confirmation statement made on 24 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 43,000