CORE PISCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-30

View Document

09/10/249 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

23/04/2423 April 2024 Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 2024-04-23

View Document

22/12/2322 December 2023 Cessation of Core Home Nations Limited as a person with significant control on 2023-12-15

View Document

22/12/2322 December 2023 Appointment of Mr Anthony Desmond Flanagan as a director on 2023-12-15

View Document

22/12/2322 December 2023 Notification of Gower Power Limited as a person with significant control on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of James Lawrence Mansfield as a director on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of Andre Sarvarian as a director on 2023-12-15

View Document

21/12/2321 December 2023 Appointment of Mr Benedict Peter Ferguson as a director on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of Craig Andrew Humphrey as a director on 2023-12-15

View Document

21/12/2321 December 2023 Termination of appointment of Richard John Speak as a director on 2023-12-15

View Document

18/12/2318 December 2023 Registration of charge 110895760005, created on 2023-12-15

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

24/12/2124 December 2021 Satisfaction of charge 110895760001 in full

View Document

24/12/2124 December 2021 Satisfaction of charge 110895760002 in full

View Document

24/12/2124 December 2021 Registration of charge 110895760004, created on 2021-12-23

View Document

23/12/2123 December 2021 Registration of charge 110895760003, created on 2021-12-23

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2020-12-30

View Document

26/10/2126 October 2021 Total exemption full accounts made up to 2019-12-30

View Document

19/12/1919 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110895760002

View Document

08/05/198 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 110895760001

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR ANDRE SARVARIAN

View Document

01/02/191 February 2019 REGISTERED OFFICE CHANGED ON 01/02/2019 FROM ENVIRONMENTAL FINANCE LIMITED N107 VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM ENVIRONMENTAL FINANCE N201A VOX STUDIOS 1-45 DURHAM STREET LONDON SE11 5JH UNITED KINGDOM

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JAMES LAWRENCE MANSFIELD

View Document

24/01/1824 January 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

30/11/1730 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