- Company Overview for J ATHERLEY CREATIVE LIMITED (10460632)
- Filing history for J ATHERLEY CREATIVE LIMITED (10460632)
- People for J ATHERLEY CREATIVE LIMITED (10460632)
- More for J ATHERLEY CREATIVE LIMITED (10460632)
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) |
---|---|---|---|
12 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 2 November 2023 with updates | |
18 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
09 Nov 2022 | CS01 | Confirmation statement made on 2 November 2022 with updates | |
09 Nov 2022 | CH01 | Director's details changed for Mr Justin Jefferson Atherley on 1 December 2021 | |
26 Jan 2022 | AA | Micro company accounts made up to 30 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 2 November 2021 with updates | |
08 Apr 2021 | CH01 | Director's details changed for Mr Justin Jefferson Atherley on 28 March 2021 | |
08 Apr 2021 | PSC04 | Change of details for Mr Justin Jefferson Atherley as a person with significant control on 28 March 2021 | |
17 Mar 2021 | AA | Micro company accounts made up to 30 November 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
02 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
16 Dec 2019 | AD01 | Registered office address changed from Suite 6 1 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ England to G02 Terriers House Amersham Road High Wycombe Buckinghamshire HP13 5AJ on 16 December 2019 | |
07 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates | |
24 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
12 Feb 2019 | CH01 | Director's details changed for Mr Justin Jefferson Atherley on 12 February 2019 | |
12 Feb 2019 | AD01 | Registered office address changed from 173 Hicks Farm Rise High Wycombe Bucks HP13 7SQ England to Suite 6 1 Cliveden Office Village Lancaster Road High Wycombe Buckinghamshire HP12 3YZ on 12 February 2019 | |
12 Nov 2018 | CS01 | Confirmation statement made on 2 November 2018 with updates | |
05 Feb 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
02 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
03 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-03
|