Advanced company searchLink opens in new window

STENCIL CREATIVE LTD

Company number 05394501

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-23
23 May 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
07 Jul 2015 AD01 Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB to 2 Lace Market Square Nottingham NG1 1PB on 7 July 2015
30 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
30 Jun 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
29 Jun 2015 AR01 Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
29 Jun 2015 AD01 Registered office address changed from Tbi Courtyard Nottinghamshire County Cricket Club, Trent Bridge, Nottingham Nottinghamshire NG2 6AG to 2 Lace Market Square Nottingham NG1 1PB on 29 June 2015
22 Dec 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 June 2014
15 Apr 2014 AR01 Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
10 Apr 2013 AR01 Annual return made up to 16 March 2013 with full list of shareholders
20 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
13 Apr 2012 AR01 Annual return made up to 16 March 2012 with full list of shareholders
21 Dec 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
21 Dec 2011 SH10 Particulars of variation of rights attached to shares
21 Dec 2011 SH08 Change of share class name or designation
21 Dec 2011 AP01 Appointment of Mr Samuel David Bowles as a director
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 16 March 2011 with full list of shareholders
23 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
13 Apr 2010 AR01 Annual return made up to 16 March 2010 with full list of shareholders
13 Apr 2010 CH01 Director's details changed for Carol Joan Bowles on 12 April 2010
03 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Apr 2009 363a Return made up to 16/03/09; full list of members