DEEP THOUGHT CREATIVE LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/05/2521 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 29/04/2529 April 2025 | Total exemption full accounts made up to 2024-05-31 |
| 28/04/2528 April 2025 | Change of details for Mrs Bernadette Anne Eccleston as a person with significant control on 2023-08-13 |
| 16/04/2516 April 2025 | Secretary's details changed for Mrs Bernadette Anne Eccleston on 2023-08-13 |
| 12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
| 12/03/2512 March 2025 | Compulsory strike-off action has been discontinued |
| 11/03/2511 March 2025 | Total exemption full accounts made up to 2023-05-31 |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 11/12/2411 December 2024 | Compulsory strike-off action has been suspended |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 26/11/2426 November 2024 | First Gazette notice for compulsory strike-off |
| 08/10/248 October 2024 | |
| 08/10/248 October 2024 | |
| 08/10/248 October 2024 | |
| 08/10/248 October 2024 | |
| 08/10/248 October 2024 | |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 23/05/2423 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 09/03/249 March 2024 | Total exemption full accounts made up to 2022-05-31 |
| 15/11/2315 November 2023 | Total exemption full accounts made up to 2021-05-31 |
| 13/08/2313 August 2023 | Registered office address changed from 20 Western Road Launceston PL15 7BA England to Barton House Barton House Canworthy Water Launceston Cornwall PL158UA on 2023-08-13 |
| 21/06/2321 June 2023 | Change of details for Mr Piers Edward Dominic Sudell-Eccleston as a person with significant control on 2023-06-20 |
| 21/06/2321 June 2023 | Secretary's details changed for Mrs Bernadette Anne Eccleston on 2023-06-20 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 21/06/2321 June 2023 | Change of details for Mrs Bernadette Anne Eccleston as a person with significant control on 2023-06-20 |
| 21/06/2321 June 2023 | Director's details changed for Mrs Bernadette Anne Eccleston on 2023-06-20 |
| 21/06/2321 June 2023 | Director's details changed for Mr Piers Edward Dominic Sudell-Eccleston on 2023-06-20 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
| 15/03/2315 March 2023 | Compulsory strike-off action has been discontinued |
| 14/03/2314 March 2023 | Change of details for Mrs Bernadette Anne Eccleston as a person with significant control on 2023-03-14 |
| 14/03/2314 March 2023 | Change of details for Mrs Bernadette Anne Eccleston as a person with significant control on 2023-03-13 |
| 14/03/2314 March 2023 | Confirmation statement made on 2022-05-10 with no updates |
| 13/03/2313 March 2023 | Change of details for Mrs Bernadette Anne Eccleston as a person with significant control on 2023-03-13 |
| 21/02/2321 February 2023 | Registered office address changed from C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH United Kingdom to 20 Western Road Launceston PL15 7BA on 2023-02-21 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 10/05/2210 May 2022 | Notification of Piers Edward Dominic Sudell-Eccleston as a person with significant control on 2020-04-06 |
| 15/12/2115 December 2021 | Change of details for a person with significant control |
| 13/12/2113 December 2021 | Change of details for Mrs Bernadette Anne Eccleston as a person with significant control on 2021-12-13 |
| 13/12/2113 December 2021 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Bucks. HP10 9QN United Kingdom to C/O Azets Burnham Yard London End Beaconsfield Bucks HP9 2JH on 2021-12-13 |
| 13/12/2113 December 2021 | Director's details changed for Mrs Bernadette Anne Eccleston on 2021-12-13 |
| 13/12/2113 December 2021 | Director's details changed for Mr Piers Edward Dominic Sudell-Eccleston on 2021-12-13 |
| 13/12/2113 December 2021 | Secretary's details changed for Mrs Bernadette Anne Eccleston on 2021-12-13 |
| 16/06/2116 June 2021 | Confirmation statement made on 2021-05-10 with updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 30/04/2130 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 26/05/2026 May 2020 | DIRECTOR APPOINTED MR PIERS EDWARD DOMINIC SUDELL-ECCLESTON |
| 26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES |
| 27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
| 17/09/1917 September 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE ANNE ECCLESTON / 09/09/2019 |
| 17/09/1917 September 2019 | PSC'S CHANGE OF PARTICULARS / MRS BERNADETTE ANNE ECCLESTON / 09/09/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
| 24/01/1924 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 27/06/1827 June 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
| 12/06/1812 June 2018 | CESSATION OF PIERS EDWARD, DOMINIC SUDELL-ECCLESTON AS A PSC |
| 11/06/1811 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERNADETTE ANNE ECCLESTON |
| 11/06/1811 June 2018 | SECOND FILING OF CONFIRMATION STATEMENT DATED 10/05/2017 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 02/05/182 May 2018 | DISS40 (DISS40(SOAD)) |
| 01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR PIERS SUDELL-ECCLESTON |
| 01/05/181 May 2018 | 31/05/17 TOTAL EXEMPTION FULL |
| 30/04/1830 April 2018 | DIRECTOR APPOINTED MRS BERNADETTE ANNE ECCLESTON |
| 30/04/1830 April 2018 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 32 CALDBECK DRIVE WOODLEY READING RG5 4LA UNITED KINGDOM |
| 10/04/1810 April 2018 | FIRST GAZETTE |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 11/05/1611 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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