Advanced company searchLink opens in new window

ARELIABLECREATIVE LIMITED

Company number 05782999

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)
19 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 31 October 2022
10 May 2023 CS01 Confirmation statement made on 18 April 2023 with no updates
25 May 2022 PSC04 Change of details for Mr Philip Terence John Colehan as a person with significant control on 23 May 2022
24 May 2022 PSC04 Change of details for Mr Paul Robert Maloney as a person with significant control on 23 May 2022
24 May 2022 PSC04 Change of details for Mr Philip Terence John Colehan as a person with significant control on 23 May 2022
24 May 2022 PSC04 Change of details for Mr Philip Terence John Colehan as a person with significant control on 23 May 2022
23 May 2022 CH01 Director's details changed for Philip Terence John Colehan on 23 May 2022
23 May 2022 PSC04 Change of details for Mr Paul Maloney as a person with significant control on 23 May 2022
23 May 2022 PSC04 Change of details for Mr Philip John Colehan as a person with significant control on 23 May 2022
23 May 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
18 Mar 2022 AD01 Registered office address changed from 11 Horse Leys Rotherfield Greys Henley-on-Thames Oxon RG9 4BQ England to Flat 22 Granville Court Cheney Lane Headington Oxford OX3 0HS on 18 March 2022
04 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
08 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
01 Jun 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
29 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with no updates
24 Mar 2020 AD01 Registered office address changed from 28 Gravel Hill Henley-on-Thames Oxon RG9 2EE England to 11 Horse Leys Rotherfield Greys Henley-on-Thames Oxon RG9 4BQ on 24 March 2020
21 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
01 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
02 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
01 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
13 Jul 2018 PSC01 Notification of Philip John Colehan as a person with significant control on 18 April 2016
13 Jul 2018 PSC01 Notification of Paul Maloney as a person with significant control on 18 April 2016
26 Jun 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
16 Apr 2018 CH01 Director's details changed for Mr Paul Robert Maloney on 16 April 2018