ANSCOMBE CREATIVE LTD

Company Documents

DateDescription
14/08/1414 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/04/144 April 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/04/1322 April 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

09/10/129 October 2012 APPOINTMENT TERMINATED, SECRETARY PAUL RUBY

View Document

09/10/129 October 2012 SECRETARY APPOINTED MR MALCOLM DAVID STERN

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
9 MILLBROOK
MANOR ROAD
CHIGWELL
ESSEX
IG7 5PT
ENGLAND

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
29B BALHAM HIGH ROAD
LONDON
SW12 9AL
ENGLAND

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM
9 MILLBROOK
MANOR ROAD
CHIGWELL
IG7 5PT
UNITED KINGDOM

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR PAUL MICHAEL RUBY

View Document

16/04/1216 April 2012 SECRETARY APPOINTED MR PAUL MICHAEL RUBY

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MS CLAIRE MICHELLE ANSCOMBE

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/01/1216 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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