HANDSWORTH CREATIVE CIC
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-04-19 with no updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-03-31 |
23/05/2423 May 2024 | Confirmation statement made on 2024-04-19 with no updates |
23/01/2423 January 2024 | Amended total exemption full accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
22/05/2322 May 2023 | Confirmation statement made on 2023-04-19 with no updates |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
02/12/222 December 2022 | Appointment of Ms Eleanor Hoad as a director on 2022-12-01 |
02/12/222 December 2022 | Appointment of Mr Colin Arthur Waters as a secretary on 2022-12-01 |
02/12/222 December 2022 | Appointment of Ms Ola Oluwa Brown as a director on 2022-12-01 |
02/12/222 December 2022 | Appointment of Ms Surjit Simplay as a director on 2022-12-01 |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/10/213 October 2021 | Termination of appointment of Philip John Rose as a secretary on 2021-10-03 |
03/10/213 October 2021 | Termination of appointment of Philip John Rose as a director on 2021-10-03 |
20/04/1920 April 2019 | CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
19/04/1819 April 2018 | CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES |
16/11/1716 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/04/1721 April 2017 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES |
30/01/1730 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
16/05/1616 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN ROSE / 09/12/2015 |
16/05/1616 May 2016 | 19/04/16 NO MEMBER LIST |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ROSE / 09/12/2015 |
03/02/163 February 2016 | 31/03/15 TOTAL EXEMPTION FULL |
21/04/1521 April 2015 | 19/04/15 NO MEMBER LIST |
06/02/156 February 2015 | 31/03/14 TOTAL EXEMPTION FULL |
20/04/1420 April 2014 | 19/04/14 NO MEMBER LIST |
16/01/1416 January 2014 | 30/04/13 TOTAL EXEMPTION FULL |
08/01/148 January 2014 | SECRETARY APPOINTED MR PHILIP JOHN ROSE |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR WALTERS / 08/01/2014 |
07/01/147 January 2014 | CURRSHO FROM 30/04/2014 TO 31/03/2014 |
17/05/1317 May 2013 | 19/04/13 NO MEMBER LIST |
05/09/125 September 2012 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COWEN |
31/07/1231 July 2012 | DIRECTOR APPOINTED COLIN ARTHUR WALTERS |
31/07/1231 July 2012 | DIRECTOR APPOINTED PAULINE ANN BAILEY |
31/07/1231 July 2012 | DIRECTOR APPOINTED HONORARY ALDERMAN PHILIP JOHN ROSE |
19/04/1219 April 2012 | 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