Advanced company searchLink opens in new window

1HUTCH CREATIVE SERVICES LIMITED

Company number 11093345

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)
29 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
10 Oct 2022 TM01 Termination of appointment of Alexander Michael Bell as a director on 6 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
27 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
17 Mar 2021 CS01 Confirmation statement made on 17 March 2021 with updates
08 Mar 2021 TM02 Termination of appointment of Cosec Limited as a secretary on 8 March 2021
01 Feb 2021 AD01 Registered office address changed from Branston Court Branston Street Jewellery Quarter Birmingham B18 6BA England to Shakespeare Buildings 26 Cradley Road Cradley Heath West Midlands B64 6AG on 1 February 2021
11 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 17 May 2020 with updates
06 May 2020 SH01 Statement of capital following an allotment of shares on 2 December 2019
  • GBP 10,100
23 Apr 2020 MA Memorandum and Articles of Association
21 Apr 2020 SH08 Change of share class name or designation
29 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
05 Feb 2019 AD01 Registered office address changed from 5 Stadium Drive Netherton Dudley West Midlands DY2 0DD United Kingdom to Branston Court Branston Street Jewellery Quarter Birmingham B18 6BA on 5 February 2019
05 Sep 2018 CH04 Secretary's details changed for Cosec Limited on 3 September 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
17 May 2018 SH01 Statement of capital following an allotment of shares on 23 April 2018
  • GBP 10,000
17 May 2018 AP04 Appointment of Cosec Limited as a secretary on 22 April 2018
17 May 2018 AP01 Appointment of Mr Alexander Michael Bell as a director on 22 April 2018
04 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-04
  • GBP 100