Advanced company searchLink opens in new window

DEEP THOUGHT CREATIVE LTD.

Company number 10174836

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)
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
  • ANNOTATION Clarification a second filed CS01 (information about people with significant control) was registered on 11/06/2018
11 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted