- Company Overview for GEDDES CREATIVE LIMITED (08328591)
- Filing history for GEDDES CREATIVE LIMITED (08328591)
- People for GEDDES CREATIVE LIMITED (08328591)
- More for GEDDES CREATIVE LIMITED (08328591)
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) |
---|---|---|---|
22 Dec 2023 | CS01 | Confirmation statement made on 10 December 2023 with no updates | |
03 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Dec 2022 | CS01 | Confirmation statement made on 10 December 2022 with no updates | |
05 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 10 December 2021 with no updates | |
28 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
15 Dec 2020 | CS01 | Confirmation statement made on 10 December 2020 with no updates | |
29 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Dec 2019 | CS01 | Confirmation statement made on 10 December 2019 with no updates | |
13 Dec 2019 | PSC04 | Change of details for Ms Joanne Nicola Geddes as a person with significant control on 13 December 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
10 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with no updates | |
25 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
20 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
20 Dec 2017 | AD01 | Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY to 34 All Saints Street Bolton BL1 2ER on 20 December 2017 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
23 Aug 2017 | CH01 | Director's details changed for Mrs Nicola Joanne Geddes on 22 August 2017 | |
22 Aug 2017 | PSC04 | Change of details for Ms Joanne Nicola Geddes as a person with significant control on 22 August 2017 | |
15 Dec 2016 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-18
|
|
17 Dec 2015 | TM01 | Termination of appointment of Christopher John Unsworth as a director on 13 November 2015 | |
16 Dec 2015 | AD01 | Registered office address changed from 21 High Bank Atherton Manchester M46 9HZ to The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY on 16 December 2015 | |
15 Dec 2015 | CH01 | Director's details changed for Mrs Nicola Joanne Geddes on 30 November 2015 | |
02 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |