1 POINT 3 CREATIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/08/2527 August 2025 New | Micro company accounts made up to 2024-12-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-04 with no updates |
24/03/2524 March 2025 | Registered office address changed from The Old Dairy Farm Centre Main Street Upper Stowe Weedon Northants NN7 4SH England to C/O Redwood Accountants Eastlands Court Business Centre St. Peters Road Rugby CV21 3QP on 2025-03-24 |
08/01/258 January 2025 | Total exemption full accounts made up to 2023-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
21/12/2421 December 2024 | Compulsory strike-off action has been discontinued |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
09/05/249 May 2024 | Confirmation statement made on 2024-05-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Total exemption full accounts made up to 2022-12-31 |
04/05/234 May 2023 | Termination of appointment of Sarah Jane Berwick as a director on 2023-04-27 |
04/05/234 May 2023 | Appointment of Mr Elliot Christopher Charles as a director on 2023-04-27 |
04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with updates |
04/05/234 May 2023 | Notification of Elliot Christopher Charles as a person with significant control on 2023-04-27 |
04/05/234 May 2023 | Cessation of Sarah-Jane Berwick as a person with significant control on 2023-04-27 |
09/01/239 January 2023 | Confirmation statement made on 2022-12-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
17/10/2217 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
26/12/2126 December 2021 | Confirmation statement made on 2021-12-26 with no updates |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/11/1921 November 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
26/12/1826 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 13 LEBEN SQUARE NORTHAMPTON NN3 5BT UNITED KINGDOM |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/12/1728 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH-JANE BERWICK / 13/12/2017 |
26/12/1726 December 2017 | CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
02/09/172 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
16/01/1716 January 2017 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/05/169 May 2016 | COMPANY NAME CHANGED ZIZZZI TECH LIMITED CERTIFICATE ISSUED ON 09/05/16 |
14/12/1514 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company