- Company Overview for KERNAL CREATIVE LIMITED (06966101)
- Filing history for KERNAL CREATIVE LIMITED (06966101)
- People for KERNAL CREATIVE LIMITED (06966101)
- More for KERNAL CREATIVE LIMITED (06966101)
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) |
---|---|---|---|
18 Sep 2023 | CS01 | Confirmation statement made on 16 September 2023 with no updates | |
24 Feb 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 16 September 2022 with no updates | |
16 Dec 2021 | AA | Micro company accounts made up to 30 September 2021 | |
16 Sep 2021 | CS01 | Confirmation statement made on 16 September 2021 with no updates | |
11 Nov 2020 | AA | Micro company accounts made up to 30 September 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 16 September 2020 with no updates | |
04 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
16 Sep 2019 | CS01 | Confirmation statement made on 16 September 2019 with no updates | |
03 Sep 2019 | AD01 | Registered office address changed from Squire House 81-87 High Street Billericay Essex CM12 9AS to Unit 7a Radford Crescent Billericay CM12 0DU on 3 September 2019 | |
01 Nov 2018 | AA | Unaudited abridged accounts made up to 30 September 2018 | |
18 Sep 2018 | CS01 | Confirmation statement made on 16 September 2018 with no updates | |
15 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
05 Oct 2017 | CS01 | Confirmation statement made on 16 September 2017 with no updates | |
09 Feb 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 16 September 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
16 Sep 2015 | AR01 |
Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-16
|
|
16 Sep 2015 | TM01 | Termination of appointment of Richard Agius as a director on 16 September 2015 | |
16 Sep 2015 | TM01 | Termination of appointment of Richard Agius as a director on 16 September 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
18 Aug 2014 | AD01 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 | |
30 Jul 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
|
|
21 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 |