CORE BRANDING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

31/03/2531 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

01/11/241 November 2024 Resolutions

View Document

01/11/241 November 2024 Memorandum and Articles of Association

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

27/03/2427 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/03/2025 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH TILLBROOK

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/03/1715 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

13/02/1713 February 2017 REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 311 CHASE ROAD SOUTHGATE LONDON N14 6JS UNITED KINGDOM

View Document

01/07/161 July 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/08/1524 August 2015 DIRECTOR APPOINTED MR GARETH MICHAEL TILLBROOK

View Document

15/06/1515 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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