Advanced company searchLink opens in new window

DRYAD CREATIVE LIMITED

Company number 12333251

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)
28 Feb 2024 AP01 Appointment of Mr Andrew Paul Skidmore as a director on 15 February 2024
02 Jan 2024 AA Group of companies' accounts made up to 30 June 2023
27 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with updates
05 May 2023 AA01 Current accounting period shortened from 31 August 2023 to 30 June 2023
28 Apr 2023 AA Group of companies' accounts made up to 2 September 2022
10 Jan 2023 CS01 Confirmation statement made on 25 November 2022 with updates
22 Aug 2022 AA Group of companies' accounts made up to 3 September 2021
15 Jun 2022 AP01 Appointment of Mr Sandeep Khele as a director on 1 June 2022
27 May 2022 TM01 Termination of appointment of Nicholas Beavon as a director on 27 May 2022
27 May 2022 TM01 Termination of appointment of Angela Beavon as a director on 27 May 2022
30 Mar 2022 MR04 Satisfaction of charge 123332510001 in full
16 Dec 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
16 Dec 2021 TM01 Termination of appointment of Richard John William Hall as a director on 3 December 2021
15 Apr 2021 AA Group of companies' accounts made up to 4 September 2020
14 Apr 2021 AA01 Previous accounting period shortened from 4 September 2020 to 31 August 2020
03 Dec 2020 AA01 Previous accounting period shortened from 30 November 2020 to 4 September 2020
02 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
13 Oct 2020 AD01 Registered office address changed from Third Floor Two Colton Square Leicester LE1 1QH England to 21 Mountain Road Leicester LE4 9HQ on 13 October 2020
03 Aug 2020 MR01 Registration of charge 123332510003, created on 31 July 2020
11 Mar 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Mar 2020 SH01 Statement of capital following an allotment of shares on 20 February 2020
  • GBP 0.02
02 Mar 2020 PSC07 Cessation of Nicholas Beavon as a person with significant control on 20 February 2020
02 Mar 2020 AP01 Appointment of Mr Richard John William Hall as a director on 20 February 2020
02 Mar 2020 AP01 Appointment of Mrs Angela Beavon as a director on 20 February 2020
02 Mar 2020 MR01 Registration of charge 123332510002, created on 20 February 2020