- Company Overview for DEEP THOUGHT CREATIVE LTD. (10174836)
- Filing history for DEEP THOUGHT CREATIVE LTD. (10174836)
- People for DEEP THOUGHT CREATIVE LTD. (10174836)
- More for DEEP THOUGHT CREATIVE LTD. (10174836)
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) |
---|---|---|---|
16 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
26 May 2020 | AP01 | Appointment of Mr Piers Edward Dominic Sudell-Eccleston as a director on 6 April 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
17 Sep 2019 | PSC04 | Change of details for Mrs Bernadette Anne Eccleston as a person with significant control on 9 September 2019 | |
17 Sep 2019 | CH01 | Director's details changed for Mrs Bernadette Anne Eccleston on 9 September 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
24 Jan 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
12 Jun 2018 | PSC07 | Cessation of Piers Edward, Dominic Sudell-Eccleston as a person with significant control on 19 May 2017 | |
11 Jun 2018 | PSC01 | Notification of Bernadette Anne Eccleston as a person with significant control on 19 May 2017 | |
11 Jun 2018 | RP04CS01 | Second filing of Confirmation Statement dated 10/05/2017 | |
02 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
01 May 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
01 May 2018 | TM01 | Termination of appointment of Piers Edward, Dominic Sudell-Eccleston as a director on 26 May 2017 | |
30 Apr 2018 | AD01 | Registered office address changed from 32 Caldbeck Drive Woodley Reading RG5 4LA United Kingdom to The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN on 30 April 2018 | |
30 Apr 2018 | AP01 | Appointment of Mrs Bernadette Anne Eccleston as a director on 26 May 2017 | |
10 Apr 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2017 | CS01 |
Confirmation statement made on 10 May 2017 with updates
|
|
11 May 2016 | NEWINC |
Incorporation
Statement of capital on 2016-05-11
|