- Company Overview for WARREN CREATIVE LIMITED (03871425)
- Filing history for WARREN CREATIVE LIMITED (03871425)
- People for WARREN CREATIVE LIMITED (03871425)
- Charges for WARREN CREATIVE LIMITED (03871425)
- More for WARREN CREATIVE LIMITED (03871425)
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) |
---|---|---|---|
14 Feb 2024 | AD01 | Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 209 Tarring Road Worthing BN11 4HN on 14 February 2024 | |
09 Jan 2024 | AA | Micro company accounts made up to 29 November 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 4 November 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 29 November 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 4 November 2022 with updates | |
24 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Jun 2022 | TM01 | Termination of appointment of Paul Anthony Jukes as a director on 23 June 2022 | |
11 Jan 2022 | AD01 | Registered office address changed from A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ to 2nd Floor 168 Shoreditch High Street London E1 6RA on 11 January 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 4 November 2021 with updates | |
19 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 4 November 2020 with updates | |
10 Nov 2020 | PSC01 | Notification of Paul Anthony Jukes as a person with significant control on 26 September 2016 | |
30 Jul 2020 | AA | Micro company accounts made up to 30 November 2019 | |
19 Nov 2019 | CS01 | Confirmation statement made on 4 November 2019 with updates | |
20 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Stuart Ian Warren on 18 April 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Paul Anthony Jukes on 18 April 2019 | |
18 Apr 2019 | CH03 | Secretary's details changed for Mrs Pamela Susan Phillips on 18 April 2019 | |
18 Apr 2019 | PSC04 | Change of details for Mr Stuart Ian Warren as a person with significant control on 18 April 2019 | |
06 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with updates | |
06 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Nov 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with updates | |
29 Aug 2017 | AA01 | Previous accounting period shortened from 30 November 2016 to 29 November 2016 | |
05 Jun 2017 | SH10 | Particulars of variation of rights attached to shares |