Advanced company searchLink opens in new window

UK CREATIVE SERVICES LIMITED

Company number 08842464

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)
03 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with no updates
03 Apr 2024 CH01 Director's details changed for Rhona Carol Sutton on 3 April 2024
27 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
29 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with no updates
23 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
03 Feb 2023 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to Landmark House 190 Willifield Way London NW11 6YA on 3 February 2023
06 Jul 2022 CS01 Confirmation statement made on 27 March 2022 with no updates
30 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
29 Jun 2022 AA Total exemption full accounts made up to 28 February 2021
21 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2021 MR01 Registration of charge 088424640001, created on 25 May 2021
07 May 2021 CS01 Confirmation statement made on 27 March 2021 with no updates
01 Apr 2021 AA Total exemption full accounts made up to 29 February 2020
25 Mar 2021 PSC01 Notification of Rhona Sutton as a person with significant control on 10 March 2020
24 Mar 2021 PSC07 Cessation of Richard James Cook as a person with significant control on 10 March 2020
27 Mar 2020 CS01 Confirmation statement made on 27 March 2020 with updates
27 Mar 2020 SH01 Statement of capital following an allotment of shares on 27 March 2020
  • GBP 1,000
27 Mar 2020 TM01 Termination of appointment of Richard James Cook as a director on 10 March 2020
27 Mar 2020 AP01 Appointment of Rhona Sutton as a director on 10 March 2020
04 Mar 2020 AA Total exemption full accounts made up to 28 February 2019
30 Jan 2020 PSC04 Change of details for Mr Richard James Cook as a person with significant control on 6 April 2016
29 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
21 Jan 2020 CH01 Director's details changed for Mr Richard James Cook on 23 December 2019
21 Jan 2020 PSC04 Change of details for Mr Richard James Cook as a person with significant control on 23 December 2019
23 Dec 2019 AD01 Registered office address changed from Landmark House 190 Willifield Way London NW11 6YA to Acre House 11/15 William Road London NW1 3ER on 23 December 2019