- Company Overview for ELAINE MICHELL CREATIVE LTD (08149284)
- Filing history for ELAINE MICHELL CREATIVE LTD (08149284)
- People for ELAINE MICHELL CREATIVE LTD (08149284)
- More for ELAINE MICHELL CREATIVE LTD (08149284)
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) |
---|---|---|---|
10 Jan 2024 | CH01 | Director's details changed for Ms Elaine Marie Davey on 10 January 2024 | |
10 Jan 2024 | CH01 | Director's details changed for Ms Elaine Marie Davey on 10 January 2024 | |
10 Oct 2023 | AA | Micro company accounts made up to 31 July 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 19 July 2023 with no updates | |
09 Nov 2022 | AA | Micro company accounts made up to 31 July 2022 | |
20 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 Aug 2021 | AD01 | Registered office address changed from 49 Awenack Street Falmouth Cornwall England to 48 Arwenack Street Falmouth Cornwall TR11 3JH on 23 August 2021 | |
15 Aug 2021 | CS01 | Confirmation statement made on 19 July 2021 with updates | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
01 Sep 2020 | AD01 | Registered office address changed from 49 49 Awenack Street Falmouth Cornwall TR11 3LB England to 49 Awenack Street Falmouth Cornwall on 1 September 2020 | |
28 Aug 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
28 Aug 2020 | AD01 | Registered office address changed from 203, Krowji 203, Krowji the Old Grammar School, West Park Redruth Cornwall TR15 3AJ England to 49 49 Awenack Street Falmouth Cornwall TR11 3LB on 28 August 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 July 2019 | |
30 Jul 2019 | CS01 | Confirmation statement made on 19 July 2019 with no updates | |
14 Feb 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
30 Jul 2018 | PSC04 | Change of details for Mrs Elaine Marie Davey as a person with significant control on 15 July 2018 | |
15 Dec 2017 | AD01 | Registered office address changed from Ivanmor Chapel Radnor Road Radnor Truro Cornwall TR16 5EL to 203, Krowji 203, Krowji the Old Grammar School, West Park Redruth Cornwall TR15 3AJ on 15 December 2017 | |
11 Oct 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
02 Aug 2017 | CS01 | Confirmation statement made on 19 July 2017 with updates | |
02 Aug 2017 | PSC01 | Notification of Sean Philip Davey as a person with significant control on 8 August 2016 | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
18 Aug 2016 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 8 August 2016
|