CORE TECHNOLOGY PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-06 with no updates

View Document

14/03/2514 March 2025 Termination of appointment of Michael John Garrett as a director on 2025-03-12

View Document

14/03/2514 March 2025 Termination of appointment of Margaret Anne Garrett as a director on 2025-03-12

View Document

14/03/2514 March 2025 Termination of appointment of Michael John Garrett as a secretary on 2025-03-12

View Document

04/02/254 February 2025 Secretary's details changed for Mr Michael John Garrett on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mrs Sian Rachael Garrett on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mrs Sian Rachael Garrett as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Michael John Garrett on 2025-02-03

View Document

03/02/253 February 2025 Registered office address changed from The Boathouse Harbour Square Nene Parade Wisbech PE13 3BH England to Unit 24 Pondworld Retail Park Lynn Road Wisbech Cambs PE14 7DA on 2025-02-03

View Document

03/02/253 February 2025 Change of details for Mr Jeremy James Garrett as a person with significant control on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Mr Jeremy James Garrett on 2025-02-03

View Document

03/02/253 February 2025 Director's details changed for Margaret Anne Garrett on 2025-02-03

View Document

12/01/2512 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

02/04/242 April 2024 Director's details changed for Mrs Sian Rachael Garrett on 2023-04-07

View Document

02/04/242 April 2024 Director's details changed for Mr Jeremy James Garrett on 2023-04-07

View Document

02/04/242 April 2024 Change of details for Mr Jeremy James Garrett as a person with significant control on 2023-04-07

View Document

02/04/242 April 2024 Change of details for Mrs Sian Rachael Garrett as a person with significant control on 2023-04-07

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

03/02/233 February 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-06 with no updates

View Document

25/03/2225 March 2022 Secretary's details changed for Mr Michael John Garrett on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Margaret Anne Garrett on 2022-03-25

View Document

25/03/2225 March 2022 Director's details changed for Mr Michael John Garrett on 2022-03-25

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/03/2125 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/05/2026 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIAN GARRETT

View Document

14/04/2014 April 2020 CESSATION OF MARGARET GARRETT AS A PSC

View Document

14/04/2014 April 2020 CESSATION OF MICHAEL JOHN GARRETT AS A PSC

View Document

14/04/2014 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY GARRETT

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

10/10/1810 October 2018 ADOPT ARTICLES 25/09/2018

View Document

10/10/1810 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 19 KING STREET KING'S LYNN NORFOLK PE30 1HB

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/07/1515 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/06/1419 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/06/1320 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR JEREMY JAMES GARRETT

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MRS SIAN RACHAEL GARRETT

View Document

07/01/137 January 2013 COMPANY NAME CHANGED SPECIAL THOUGHTS (FLORAL DESIGN) LIMITED CERTIFICATE ISSUED ON 07/01/13

View Document

19/06/1219 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/06/1119 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/06/1022 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANNE GARRETT / 17/06/2010

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN GARRETT / 17/06/2010

View Document

21/07/0921 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

19/06/0919 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

17/06/0817 June 2008 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0428 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/09/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 S366A DISP HOLDING AGM 17/06/03

View Document

17/06/0317 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 DIRECTOR RESIGNED

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