HANDSWORTH CREATIVE CIC

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

23/01/2423 January 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-04-19 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

02/12/222 December 2022 Appointment of Ms Eleanor Hoad as a director on 2022-12-01

View Document

02/12/222 December 2022 Appointment of Mr Colin Arthur Waters as a secretary on 2022-12-01

View Document

02/12/222 December 2022 Appointment of Ms Ola Oluwa Brown as a director on 2022-12-01

View Document

02/12/222 December 2022 Appointment of Ms Surjit Simplay as a director on 2022-12-01

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

03/10/213 October 2021 Termination of appointment of Philip John Rose as a secretary on 2021-10-03

View Document

03/10/213 October 2021 Termination of appointment of Philip John Rose as a director on 2021-10-03

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

16/11/1716 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN ROSE / 09/12/2015

View Document

16/05/1616 May 2016 19/04/16 NO MEMBER LIST

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN ROSE / 09/12/2015

View Document

03/02/163 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

21/04/1521 April 2015 19/04/15 NO MEMBER LIST

View Document

06/02/156 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

20/04/1420 April 2014 19/04/14 NO MEMBER LIST

View Document

16/01/1416 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

08/01/148 January 2014 SECRETARY APPOINTED MR PHILIP JOHN ROSE

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR WALTERS / 08/01/2014

View Document

07/01/147 January 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

17/05/1317 May 2013 19/04/13 NO MEMBER LIST

View Document

05/09/125 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWEN

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED COLIN ARTHUR WALTERS

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED PAULINE ANN BAILEY

View Document

31/07/1231 July 2012 DIRECTOR APPOINTED HONORARY ALDERMAN PHILIP JOHN ROSE

View Document

19/04/1219 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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