Advanced company searchLink opens in new window

INTERSTATE CREATIVE PARTNERS LIMITED

Company number 07942116

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)
27 Mar 2024 MA Memorandum and Articles of Association
27 Mar 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 03/05/2022
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Mar 2024 CS01 Confirmation statement made on 8 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Feb 2023 CS01 Confirmation statement made on 8 February 2023 with updates
23 Feb 2023 PSC04 Change of details for Mr Nicholas Alan Downes as a person with significant control on 23 February 2023
23 Feb 2023 PSC04 Change of details for Mrs Jayne Downes as a person with significant control on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Nicholas Alan Downes on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Giulio Ruggieri on 23 February 2023
23 Feb 2023 CH01 Director's details changed for Mr Nigel Stuart Gray on 23 February 2023
23 Feb 2023 AD01 Registered office address changed from The Phoenix Brewery 13 Bramley Road London W10 6SP United Kingdom to The Phoenix Brewery 13 Bramley Road London W10 6SZ on 23 February 2023
22 Feb 2023 CH01 Director's details changed for Mr Giulio Ruggieri on 22 February 2023
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 3 May 2022
  • GBP 1,230
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2022 AP01 Appointment of Mrs Jayne Downes as a director on 16 December 2022
20 Oct 2022 SH08 Change of share class name or designation
20 Oct 2022 SH02 Sub-division of shares on 15 June 2022
22 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
10 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
02 Jul 2020 MR01 Registration of charge 079421160002, created on 25 June 2020
12 Feb 2020 CS01 Confirmation statement made on 8 February 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 May 2019 AD01 Registered office address changed from The Pheonix Brewery 13 Bramley Road London W10 6SP United Kingdom to The Phoenix Brewery 13 Bramley Road London W10 6SP on 8 May 2019