Advanced company searchLink opens in new window

DARWIN CREATIVE DESIGN LTD

Company number 08043944

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 Apr 2024 CS01 Confirmation statement made on 24 April 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
02 May 2023 CS01 Confirmation statement made on 24 April 2023 with no updates
29 Jan 2023 AA Micro company accounts made up to 30 April 2022
29 Apr 2022 CS01 Confirmation statement made on 24 April 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 30 April 2021
15 Jan 2022 CH01 Director's details changed for Mr Matthew Wade on 22 December 2021
26 Apr 2021 CS01 Confirmation statement made on 24 April 2021 with updates
12 Apr 2021 PSC04 Change of details for Mr Matthew Wade as a person with significant control on 30 November 2020
08 Apr 2021 PSC04 Change of details for Mr Matthew Wade as a person with significant control on 8 December 2020
08 Apr 2021 PSC01 Notification of Rachel Alice Wade as a person with significant control on 30 November 2020
25 Jan 2021 AA Micro company accounts made up to 30 April 2020
09 Dec 2020 AD01 Registered office address changed from Proto Abbott's Hill Gateshead NE8 3DF England to The Willows Tulip Mews, the Towne Gate Heddon-on-the-Wall Newcastle upon Tyne NE15 0DR on 9 December 2020
08 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 10
01 May 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 30 April 2019
18 Sep 2019 AD01 Registered office address changed from Campus North Sunco House Carliol Square Newcastle upon Tyne NE1 6UF England to Proto Abbott's Hill Gateshead NE8 3DF on 18 September 2019
26 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 30 April 2018
01 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
15 Mar 2018 AD01 Registered office address changed from Adamson House 65 Westgate Road Newcastle upon Tyne NE1 1SG to Campus North Sunco House Carliol Square Newcastle upon Tyne NE1 6UF on 15 March 2018
10 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
30 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
31 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
31 Jan 2017 CH01 Director's details changed for Mr Matthew Wade on 31 January 2017