43K CREATIVE LIMITED
Company Documents
Date | Description |
---|---|
10/07/2510 July 2025 | Confirmation statement made on 2025-07-10 with updates |
14/12/2414 December 2024 | Micro company accounts made up to 2024-03-31 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-09 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/12/235 December 2023 | Registered office address changed from 40 Meadow Crescent Purdis Farm Ipswich IP3 8GD England to Suzanne Lock Business Services, Unit D Camilla Court, the Street Nacton Ipswich IP10 0EU on 2023-12-05 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-09 with no updates |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-09 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
14/08/1914 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, WITH UPDATES |
23/07/1823 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | COMPANY NAME CHANGED 43K LIMITED CERTIFICATE ISSUED ON 18/04/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES |
26/07/1726 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
21/06/1621 June 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/01/167 January 2016 | DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER FREEMAN |
20/11/1520 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/10/1519 October 2015 | Annual return made up to 9 October 2015 with full list of shareholders |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
19/11/1419 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
12/06/1412 June 2014 | COMPANY NAME CHANGED 43K CREATIVE LIMITED CERTIFICATE ISSUED ON 12/06/14 |
12/06/1412 June 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
04/06/144 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY MCCARTHY / 03/06/2014 |
31/01/1431 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY MCCARTHY / 31/01/2014 |
21/10/1321 October 2013 | CURRSHO FROM 31/10/2014 TO 31/03/2014 |
09/10/139 October 2013 | 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