- Company Overview for HOUSE CREATIVE DESIGN LIMITED (10486069)
- Filing history for HOUSE CREATIVE DESIGN LIMITED (10486069)
- People for HOUSE CREATIVE DESIGN LIMITED (10486069)
- More for HOUSE CREATIVE DESIGN LIMITED (10486069)
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) |
---|---|---|---|
18 Dec 2023 | CS01 | Confirmation statement made on 24 November 2023 with no updates | |
29 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 24 November 2022 with no updates | |
18 Oct 2022 | AA | Micro company accounts made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 24 November 2021 with no updates | |
02 Nov 2021 | PSC01 | Notification of Jeremy Robert Hinton as a person with significant control on 2 January 2021 | |
02 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 2 November 2021 | |
08 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 24 November 2020 with updates | |
28 Jul 2020 | AP01 | Appointment of Mr Jeremy Robert Hinton as a director on 28 July 2020 | |
05 Feb 2020 | TM01 | Termination of appointment of Rupert Francis Hinton as a director on 24 January 2020 | |
03 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 25 November 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 December 2018 | |
29 Nov 2018 | CS01 | Confirmation statement made on 29 November 2018 with no updates | |
19 Feb 2018 | AA | Micro company accounts made up to 31 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
15 Jun 2017 | AA01 | Current accounting period extended from 30 November 2017 to 31 December 2017 | |
20 Dec 2016 | AD01 | Registered office address changed from 6 80 - 81 Walsworth Road Hitchin SG4 9SX United Kingdom to 78 Tilehouse Street Hitchin SG5 2DY on 20 December 2016 | |
18 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-18
|