B2B CREATIVE STUDIO LIMITED
Company Documents
Date | Description |
---|---|
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
11/05/2311 May 2023 | Compulsory strike-off action has been suspended |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | Termination of appointment of Derek Randall Hall as a director on 2023-01-30 |
28/10/2228 October 2022 | Previous accounting period shortened from 2022-01-29 to 2022-01-28 |
24/02/2224 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
18/10/2118 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/01/19 |
29/10/1929 October 2019 | PREVSHO FROM 30/01/2019 TO 29/01/2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
29/01/1929 January 2019 | Annual accounts for year ending 29 Jan 2019 |
19/10/1819 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/18 |
30/01/1830 January 2018 | Annual accounts for year ending 30 Jan 2018 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
26/10/1726 October 2017 | REGISTERED OFFICE CHANGED ON 26/10/2017 FROM 11 CLAYDON ROAD SWINDON SN25 2ED |
26/10/1726 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/17 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts for year ending 30 Jan 2017 |
19/10/1619 October 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/01/16 |
05/02/165 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts for year ending 30 Jan 2016 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
13/02/1513 February 2015 | APPOINTMENT TERMINATED, SECRETARY CLARE RANDALL HALL |
13/02/1513 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
09/12/149 December 2014 | REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 13 MANOR CLOSE BASINGSTOKE HAMPSHIRE RG22 4YF |
20/10/1420 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/03/1410 March 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 January 2013 |
30/10/1330 October 2013 | PREVSHO FROM 31/01/2013 TO 30/01/2013 |
05/03/135 March 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts for year ending 30 Jan 2013 |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
07/02/127 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
21/11/1121 November 2011 | REGISTERED OFFICE CHANGED ON 21/11/2011 FROM C/O A E DOWD ROENTGEN ROENTGEN COURT BASINGSTOKE HAMPSHIRE RG24 8NT |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
10/02/1110 February 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
22/10/1022 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK RANDALL HALL / 01/10/2009 |
16/02/1016 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
04/12/094 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
18/11/0818 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
18/08/0818 August 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | REGISTERED OFFICE CHANGED ON 17/10/07 FROM: 35 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 7QQ |
30/03/0730 March 2007 | NEW SECRETARY APPOINTED |
30/03/0730 March 2007 | NEW DIRECTOR APPOINTED |
03/02/073 February 2007 | DIRECTOR RESIGNED |
03/02/073 February 2007 | SECRETARY RESIGNED |
24/01/0724 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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