CORE 61 LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

21/08/2421 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

15/11/2315 November 2023 Change of details for Mr Martin Stronach Deans as a person with significant control on 2023-01-01

View Document

15/11/2315 November 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

24/08/2324 August 2023 Previous accounting period shortened from 2022-11-30 to 2022-11-29

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/11/2210 November 2022 Appointment of Mr Adam David Andrew Reid as a director on 2022-11-01

View Document

08/11/228 November 2022 Director's details changed for Mr Martin Stronach Deans on 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-11-08 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

11/03/2111 March 2021 30/11/20 UNAUDITED ABRIDGED

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/11/2027 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

06/08/196 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 REGISTERED OFFICE CHANGED ON 31/03/2019 FROM 30 ELLANGOWAN COURT MILNGAVIE EAST DUNBARTONSHIRE G62 8PP

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

12/06/1812 June 2018 COMPANY NAME CHANGED STUDIO 62 LTD CERTIFICATE ISSUED ON 12/06/18

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED MR STEPHEN MCLAUCHLAN

View Document

11/06/1811 June 2018 11/06/18 STATEMENT OF CAPITAL GBP 100

View Document

24/04/1824 April 2018 REGISTERED OFFICE CHANGED ON 24/04/2018 FROM 4TH FLOOR, 115 GEORGE STREET EDINBURGH EH2 4JN UNITED KINGDOM

View Document

08/11/178 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company