DEEP THOUGHT CREATIVE LIMITED

Company Documents

DateDescription
10/06/1410 June 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

08/04/148 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/03/1428 March 2014 APPLICATION FOR STRIKING-OFF

View Document

08/01/148 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/12/1211 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/04/117 April 2011 SECRETARY'S CHANGE OF PARTICULARS / BERNADETTE ANNE ECCLESTON / 07/04/2011

View Document

07/04/117 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / PIERS ECCLESTON / 07/04/2011

View Document

04/04/114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 137 EAST PARK FARM ROAD CHARVIL TWYFORD BERKSHIRE RG10 9UQ UNITED KINGDOM

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 REGISTERED OFFICE CHANGED ON 17/11/2010 FROM 61 DITTON ROAD DATCHET BERKSHIRE SL3 9LU

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS ECCLESTON / 30/03/2010

View Document

07/05/107 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

25/11/0925 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/04/0723 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: G OFFICE CHANGED 24/11/06 103 LONG LANE STANWELL MIDDLESEX TW19 7AL

View Document

30/03/0630 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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