- Company Overview for UK CREATIVE SERVICES LIMITED (08842464)
- Filing history for UK CREATIVE SERVICES LIMITED (08842464)
- People for UK CREATIVE SERVICES LIMITED (08842464)
- Charges for UK CREATIVE SERVICES LIMITED (08842464)
- More for UK CREATIVE SERVICES LIMITED (08842464)
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
|
|
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 |