- Company Overview for SAID CREATIVE LTD (03669131)
- Filing history for SAID CREATIVE LTD (03669131)
- People for SAID CREATIVE LTD (03669131)
- More for SAID CREATIVE LTD (03669131)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 March 2013 | |
01 Jul 2013 | AR01 | Annual return made up to 28 May 2013 with full list of shareholders | |
01 Jul 2013 | TM01 | Termination of appointment of Esin Temiz as a director on 1 January 2013 | |
01 Jul 2013 | TM01 | Termination of appointment of Esin Temiz as a director on 1 January 2013 | |
17 Dec 2012 | TM01 | Termination of appointment of Mustafa Temiz as a director on 20 November 2012 | |
30 Aug 2012 | AA | Accounts for a dormant company made up to 30 November 2011 | |
21 Jun 2012 | TM01 | Termination of appointment of Jane Bridget Geraets as a director on 31 May 2012 | |
20 Jun 2012 | AP01 | Appointment of Mr Mustafa Temiz as a director on 12 June 2012 | |
19 Jun 2012 | AP01 | Appointment of Mrs Esin Temiz as a director on 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
01 Feb 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
28 Oct 2011 | CERTNM |
Company name changed astex (uk) LIMITED\certificate issued on 28/10/11
|
|
23 Aug 2011 | AA | Accounts for a dormant company made up to 30 November 2010 | |
14 Dec 2010 | AR01 | Annual return made up to 17 November 2010 with full list of shareholders | |
14 Dec 2010 | CH01 | Director's details changed for Mr Hasan Yavuz Yaylali on 14 December 2010 | |
14 Dec 2010 | CH01 | Director's details changed for Jane Bridget Geraets on 14 December 2010 | |
14 Dec 2010 | CH03 | Secretary's details changed for Mr Hasan Yavuz Yaylali on 14 December 2010 | |
31 Aug 2010 | AD01 | Registered office address changed from 11 Oaktree Cottages Barnham Lane Walberton Arundel West Sussex BN18 0AY on 31 August 2010 | |
31 Aug 2010 | AA | Accounts for a dormant company made up to 30 November 2009 | |
22 Jan 2010 | AR01 | Annual return made up to 17 November 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Mr Hasan Yavuz Yaylali on 21 January 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Jane Bridget Geraets on 21 January 2010 | |
17 Sep 2009 | AA | Accounts for a dormant company made up to 30 November 2008 | |
28 Jan 2009 | 288a | Secretary appointed mr hasan yavuz yaylali | |
27 Jan 2009 | 363a | Return made up to 17/11/08; full list of members |