Advanced company searchLink opens in new window

TOWNHOUSE CREATIVE LIMITED

Company number 07908671

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)
19 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
28 Oct 2022 AA Micro company accounts made up to 31 January 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
05 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
21 Oct 2021 AA Micro company accounts made up to 31 January 2021
08 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 January 2020
05 Jan 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
25 Jun 2019 AA Total exemption full accounts made up to 31 January 2019
13 Feb 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
22 Oct 2018 AD01 Registered office address changed from 27 Nightingale Way Baldock SG7 6JT England to 2B Clothall Road Baldock SG7 6PB on 22 October 2018
17 May 2018 AD01 Registered office address changed from PO Box SG7 6JT 27 27 Nightingale Way Baldock Hertfordshire SG7 6JT United Kingdom to 27 Nightingale Way Baldock SG7 6JT on 17 May 2018
30 Apr 2018 AA Micro company accounts made up to 31 January 2018
25 Jan 2018 TM01 Termination of appointment of Simon Mark Bennett as a director on 22 January 2018
24 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Oct 2017 AD01 Registered office address changed from Office 7 Regal Chambers Bancroft Hitchin Hertfordshire SG5 1LL England to PO Box SG7 6JT 27 27 Nightingale Way Baldock Hertfordshire SG7 6JT on 23 October 2017
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 2
09 Feb 2016 AD01 Registered office address changed from Regal Chambers Office 7 Regal Chambers Bancroft Hitchin Hertfordshire SG5 1LL England to Office 7 Regal Chambers Bancroft Hitchin Hertfordshire SG5 1LL on 9 February 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
14 Aug 2015 AD01 Registered office address changed from 10a Pixmore Centre, Pixmore Avenue Letchworth Garden City Hertfordshire SG6 1JG to Regal Chambers Office 7 Regal Chambers Bancroft Hitchin Hertfordshire SG5 1LL on 14 August 2015
27 Jan 2015 AR01 Annual return made up to 13 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2