- Company Overview for SHELDRICK CREATIVE LIMITED (09107629)
- Filing history for SHELDRICK CREATIVE LIMITED (09107629)
- People for SHELDRICK CREATIVE LIMITED (09107629)
- More for SHELDRICK CREATIVE LIMITED (09107629)
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) |
---|---|---|---|
09 Oct 2023 | AA | Micro company accounts made up to 30 June 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
26 Aug 2022 | AA | Micro company accounts made up to 30 June 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
02 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
08 Sep 2020 | AA | Micro company accounts made up to 30 June 2020 | |
09 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
05 Sep 2019 | AA | Micro company accounts made up to 30 June 2019 | |
02 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
24 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
14 Sep 2018 | AD01 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG United Kingdom to Electric House Ninian Way Wilnecote Tamworth Staffordshire B77 5DE on 14 September 2018 | |
02 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with updates | |
08 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
14 Jul 2017 | PSC01 | Notification of Andrew Peter Sheldrick as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with updates | |
18 Aug 2016 | AA | Micro company accounts made up to 30 June 2016 | |
06 Jul 2016 | AR01 |
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-06
|
|
03 Sep 2015 | AD01 | Registered office address changed from 21 Roach Dosthill Tamworth Staffordshire B77 1LN to Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands B74 2UG on 3 September 2015 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
09 Jul 2014 | AD01 | Registered office address changed from Suite D, Astor House 282 Lichfield Road Four Oaks Sutton Coldfield West Midlands United Kingdom on 9 July 2014 | |
30 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-30
|