APPLIED CREATIVE LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-19

View Document

27/06/2427 June 2024 Statement of affairs

View Document

27/06/2427 June 2024 Registered office address changed from The Tannery C/O Cloud Accountant Kirkstall Road Leeds LS3 1HS England to Leonard Curtis 9th Floor 7 Park Row Leeds LS1 5HD on 2024-06-27

View Document

27/06/2427 June 2024 Resolutions

View Document

27/06/2427 June 2024 Appointment of a voluntary liquidator

View Document

27/06/2427 June 2024 Resolutions

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-03 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/11/2221 November 2022 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

15/11/2115 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/11/2026 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PARKINSON / 01/01/2018

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM UNIT 146 BMK INDUSTRIAL ESTATE WAKEFIELD ROAD LIVERSEDGE WEST YORKSHIRE WF15 6BS ENGLAND

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN WOOD

View Document

05/12/175 December 2017 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER PARKINSON / 30/11/2017

View Document

05/12/175 December 2017 CESSATION OF MATTHEW GILES EVANS AS A PSC

View Document

05/12/175 December 2017 CESSATION OF SHAUN RUSSELL WOOD AS A PSC

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EVANS

View Document

13/10/1713 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM OXFORD COURT OXFORD ROAD GOMERSAL WEST YORKSHIRE BD19 4HQ UNITED KINGDOM

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

26/02/1626 February 2016 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