- Company Overview for TOWNHOUSE CREATIVE LIMITED (07908671)
- Filing history for TOWNHOUSE CREATIVE LIMITED (07908671)
- People for TOWNHOUSE CREATIVE LIMITED (07908671)
- More for TOWNHOUSE CREATIVE LIMITED (07908671)
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
|
|
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
|