CORE CANINE CONCEPTS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

27/12/2427 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

01/05/241 May 2024 Termination of appointment of Rebecca Louise Mcguire as a director on 2024-04-29

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-03-30

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

14/02/2414 February 2024 Registered office address changed from 1 Wold View Cottages East Torrington Lincoln Lincolnshire LN8 5SE England to Excel House Millbrook Lane Wragby Market Rasen Lincolnshire LN8 5AB on 2024-02-14

View Document

28/12/2328 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

13/01/2313 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

09/12/219 December 2021 Director's details changed for Mrs Rebecca Louise Mcguire on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from 11 Edlington Close Lincoln Lincolnshire LN2 2DJ England to 1 Wold View Cottages East Torrington Lincoln Lincolnshire LN8 5SE on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Alastair James Mcguire on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mr Alastair James Mcguire as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mrs Rebecca Louise Mcguire as a person with significant control on 2021-12-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

03/09/193 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

15/08/1915 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES MCGUIRE / 15/08/2019

View Document

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES MCGUIRE / 15/08/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

25/01/1825 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REBECCA LOUISE MCGUIRE

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / MR ALISTAIR JAMES MCGUIRE / 11/01/2018

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED MRS REBECCA LOUISE MCGUIRE

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

25/01/1825 January 2018 CURREXT FROM 30/11/2018 TO 31/03/2019

View Document

28/11/1728 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