CREATIVE BY DESIGN LIMITED
Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | First Gazette notice for voluntary strike-off |
29/07/2529 July 2025 New | Application to strike the company off the register |
28/07/2528 July 2025 New | Micro company accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
19/06/2519 June 2025 New | Current accounting period extended from 2025-03-31 to 2025-06-30 |
13/02/2513 February 2025 | Confirmation statement made on 2025-01-26 with no updates |
04/07/244 July 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
28/07/2328 July 2023 | Registered office address changed from C/O H Baker Accountant Limited Office 114 Redheughs Rigg Edinburgh EH12 9DQ United Kingdom to C/O H Baker Accountant Limited Suite 114 Westpoint 4 Redheughs Rigg Edinburgh EH12 9DQ on 2023-07-28 |
26/07/2326 July 2023 | Registered office address changed from 14 Bank Street Aberfeldy PH15 2BB Scotland to C/O H Baker Accountant Limited Office 114 Redheughs Rigg Edinburgh EH12 9DQ on 2023-07-26 |
12/07/2312 July 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
14/06/2114 June 2021 | Total exemption full accounts made up to 2021-03-31 |
14/06/2114 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/02/2110 February 2021 | CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES |
02/07/202 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/02/205 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES |
07/08/197 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
23/07/1823 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
13/06/1813 June 2018 | REGISTERED OFFICE CHANGED ON 13/06/2018 FROM RENFREW HOUSE 27 QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3TL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
06/09/176 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
08/08/168 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
18/02/1618 February 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
26/05/1526 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/02/152 February 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
02/02/152 February 2015 | REGISTERED OFFICE CHANGED ON 02/02/2015 FROM 5-7 RENFREW HOUSE 27 QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/02/1421 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
18/02/1318 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/02/1213 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE STEVENSON / 01/01/2012 |
13/02/1213 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/02/1121 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
02/09/102 September 2010 | SECRETARY APPOINTED MR ADRIAN CHRISTOPHER STEVENSON |
02/09/102 September 2010 | APPOINTMENT TERMINATED, SECRETARY GORDON STEWART |
02/09/102 September 2010 | 31/08/10 STATEMENT OF CAPITAL GBP 8 |
16/08/1016 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
08/02/108 February 2010 | Annual return made up to 26 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANNE STEVENSON / 01/02/2010 |
07/08/097 August 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS |
15/07/0815 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0819 February 2008 | RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS |
19/02/0819 February 2008 | LOCATION OF DEBENTURE REGISTER |
19/02/0819 February 2008 | LOCATION OF REGISTER OF MEMBERS |
19/02/0819 February 2008 | REGISTERED OFFICE CHANGED ON 19/02/08 FROM: 6-7 RENFREW HOUSE 27 QUARRIERS VILLAGE BRIDGE OF WEIR RENFREWSHIRE PA11 3SX |
30/11/0730 November 2007 | NC INC ALREADY ADJUSTED 26/11/07 |
30/11/0730 November 2007 | £ NC 2/1000 26/11/0 |
05/11/075 November 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
08/10/078 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0721 February 2007 | RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS |
17/01/0717 January 2007 | REGISTERED OFFICE CHANGED ON 17/01/07 FROM: 53 DENNISTOUN ROAD ST VINCENT'S GATE LANGBANK RENFREWSHIRE PA14 6XH |
17/01/0717 January 2007 | NEW SECRETARY APPOINTED |
17/01/0717 January 2007 | SECRETARY RESIGNED |
31/05/0631 May 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
26/01/0626 January 2006 | 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