Advanced company searchLink opens in new window

SHELDRICK CREATIVE LIMITED

Company number 09107629

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted