KUBIAK CREATIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

13/02/2413 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

14/12/2214 December 2022 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

01/02/221 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

05/10/215 October 2021 Director's details changed for Natashia Tamara Susanne Kubiak-Philip on 2021-10-05

View Document

05/10/215 October 2021 Director's details changed for Natashia Tamara Susanne Kubiak-Philip on 2021-10-05

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/07/214 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES

View Document

08/01/198 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

22/01/1822 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES

View Document

08/12/168 December 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES

View Document

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

19/11/1519 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / NATASHIA TAMARA SUSANNE HEHLERT-KUBIAK / 19/11/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 3 July 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY PRATT / 05/11/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / NATASHIA TAMARA SUSANNE HEHLERT-KUBIAK / 30/06/2014

View Document

17/07/1417 July 2014 Annual return made up to 3 July 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

22/07/1322 July 2013 SECRETARY'S CHANGE OF PARTICULARS / CHARLES MICHAEL PRATT / 17/01/2013

View Document

22/07/1322 July 2013 REGISTERED OFFICE CHANGED ON 22/07/2013 FROM NO 1 FARLEIGH COURT OLD WESTON ROAD BRISTOL BRISTOL BS48 1UR

View Document

22/07/1322 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

25/02/1325 February 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

12/07/1212 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 31/08/11 TOTAL EXEMPTION FULL

View Document

10/08/1110 August 2011 VARYING SHARE RIGHTS AND NAMES

View Document

13/07/1113 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

22/11/1022 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

08/07/108 July 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ANTHONY PRATT / 03/07/2010

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED NATASHIA TAMARA SUSANNE HEHLERT-KUBIAK

View Document

09/02/109 February 2010 15/01/2010

View Document

23/11/0923 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

09/07/099 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

27/08/0827 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 GBP IC 200/100 09/07/08 GBP SR 100@1=100

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY GEORGE STEFAN KUBIAK LOGGED FORM

View Document

23/07/0823 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/07/0823 July 2008 SECRETARY APPOINTED CHARLES MICHAEL PRATT

View Document

05/03/085 March 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 RETURN MADE UP TO 03/07/07; NO CHANGE OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

01/02/051 February 2005 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/08/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 2 LUDWELLS ORCHARD, PAULTON BRISTOL AVON BS39 7XW

View Document

26/08/0326 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

10/08/0310 August 2003 S366A DISP HOLDING AGM 03/07/03

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/038 August 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

03/07/033 July 2003 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