COTSWOLDS CREATIVE DESIGN LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

17/06/2517 June 2025 Final Gazette dissolved via compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/01/2431 January 2024 Accounts for a dormant company made up to 2023-04-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

04/05/224 May 2022 Registered office address changed from 4 Royal Crescent Cheltenham GL50 3DA England to 8 Silver Street Cirencester GL7 2BL on 2022-05-04

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

17/12/2117 December 2021 Accounts for a dormant company made up to 2021-04-30

View Document

06/08/216 August 2021 Registered office address changed from The Site 24 Chosen View Road Cheltenham GL51 9LT England to 4 Royal Crescent Cheltenham GL50 3DA on 2021-08-06

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

23/04/2123 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE SEATTER / 01/04/2021

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE SEATTER / 01/04/2021

View Document

06/04/216 April 2021 REGISTERED OFFICE CHANGED ON 06/04/2021 FROM VICARAGE COURT 160 ERMIN STREET SWINDON WILTSHIRE SN3 4NE ENGLAND

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE SEATTER / 23/03/2021

View Document

23/03/2123 March 2021 REGISTERED OFFICE CHANGED ON 23/03/2021 FROM THE OLD POLICE STATION BEECHES GREEN STROUD GLOUCESTERSHIRE GL5 4BJ

View Document

23/03/2123 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE SEATTER / 23/03/2021

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

09/01/199 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

06/06/186 June 2018 COMPANY NAME CHANGED LITTLEDANDESIGNS LTD CERTIFICATE ISSUED ON 06/06/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES

View Document

05/02/185 February 2018 PSC'S CHANGE OF PARTICULARS / DANIELLE LOUISE SEATTER / 05/02/2018

View Document

05/02/185 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE LOUISE SEATTER / 05/02/2018

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

09/05/169 May 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM DAPPLE COTTAGE 4 THE STREET CRUDWELL MALMESBURY WILTSHIRE SN16 9ET

View Document

08/05/158 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

08/05/158 May 2015 REGISTERED OFFICE CHANGED ON 08/05/2015 FROM THE OLD POLICE STATION THE OLD POLICE STATION BEECHES GREEN STROUD GLOUCESTERSHIRE GL5 4BJ ENGLAND

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/01/1528 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

09/05/149 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/01/1412 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

13/06/1313 June 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

12/04/1212 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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