EXPLORE AND CREATE LIMITED
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
17/10/2417 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
14/10/2414 October 2024 | Change of details for Mr Giles Edward James Hammond as a person with significant control on 2024-02-01 |
14/10/2414 October 2024 | Director's details changed for Mr Giles Edward James Hammond on 2024-10-14 |
02/07/242 July 2024 | Micro company accounts made up to 2023-10-31 |
15/02/2415 February 2024 | Register inspection address has been changed from 24 st Swithun Street Winchester SO23 9JP England to 9 Clifton Road Winchester SO22 5BP |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Register inspection address has been changed from 74 Buchanan Gardens London NW10 5AE England to 24 st Swithun Street Winchester SO23 9JP |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
14/08/2314 August 2023 | Director's details changed for Mr Giles Edward James Hammond on 2023-08-03 |
14/08/2314 August 2023 | Change of details for Mr Giles Edward James Hammond as a person with significant control on 2023-08-03 |
07/07/237 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
06/07/216 July 2021 | Micro company accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
07/07/207 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 7 BELL YARD LONDON WC2A 2JR ENGLAND |
06/07/206 July 2020 | REGISTERED OFFICE CHANGED ON 06/07/2020 FROM 74 BUCHANAN GARDENS LONDON NW10 5AE ENGLAND |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
16/07/1916 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES |
19/07/1819 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
27/07/1727 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
18/10/1618 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
29/07/1629 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
23/12/1523 December 2015 | REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW |
04/11/154 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
20/10/1420 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
16/02/1416 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/10/1322 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
21/10/1321 October 2013 | SAIL ADDRESS CHANGED FROM: FLAT B 115 GLENGALL ROAD LONDON NW6 7HG UNITED KINGDOM |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWARD JAMES HAMMOND / 29/05/2013 |
16/02/1316 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/10/1231 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
15/07/1215 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
28/12/1128 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWARD JAMES HAMMOND / 24/12/2011 |
28/12/1128 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWARD JAMES HAMMOND / 24/12/2011 |
28/12/1128 December 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
28/12/1128 December 2011 | SAIL ADDRESS CREATED |
24/12/1124 December 2011 | REGISTERED OFFICE CHANGED ON 24/12/2011 FROM 173 MILL ROAD CAMBRIDGE CB1 3AN ENGLAND |
09/11/119 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
09/11/109 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
19/10/0919 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES EDWARD PETER HAMMOND / 17/10/2009 |
16/10/0916 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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