Advanced company searchLink opens in new window

SHACKLETON DUKE CREATIVE LIMITED

Company number 08920043

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)
22 Sep 2023 AA Micro company accounts made up to 28 February 2023
18 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with updates
08 Mar 2023 TM01 Termination of appointment of Oliver Coulson as a director on 24 February 2023
28 Sep 2022 AA Micro company accounts made up to 28 February 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with no updates
20 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 28 February 2021
18 Dec 2020 AA Micro company accounts made up to 29 February 2020
28 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with updates
28 Jul 2020 AP01 Appointment of Mr Oliver Coulson as a director on 1 July 2020
18 Nov 2019 PSC04 Change of details for Mr Marc Lee Cunliffe as a person with significant control on 30 September 2019
18 Nov 2019 CS01 Confirmation statement made on 18 November 2019 with updates
21 Aug 2019 AD01 Registered office address changed from 4 Club Lane Rodley Leeds West Yorkshire LS13 1JG to Capital House Northside Business Park Leeds LS7 2BB on 21 August 2019
24 Apr 2019 AA Total exemption full accounts made up to 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
05 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with updates
21 Sep 2017 AA Total exemption full accounts made up to 28 February 2017
06 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
15 Mar 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
14 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
28 Oct 2015 AA01 Previous accounting period shortened from 31 March 2015 to 28 February 2015
23 Sep 2015 AD01 Registered office address changed from C/O Jonathan S White & Co 25-29 Sandy Way Yeadon Leeds LS19 7EW to 4 Club Lane Rodley Leeds West Yorkshire LS13 1JG on 23 September 2015
17 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100