ONSIDE CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/06/2525 June 2025 | Director's details changed for Mr David Alexander Black on 2025-06-25 |
| 25/06/2525 June 2025 | Registered office address changed from Suite S1.1(D), 2nd Floor Chimney Entrance Suite S1.1(D) 2nd Floor Chimney Entrance Bollington Cheshire SK10 5JB England to Regus Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2025-06-25 |
| 11/03/2511 March 2025 | Confirmation statement made on 2025-02-01 with no updates |
| 21/08/2421 August 2024 | Registered office address changed from 442 Chester Road Woodford Stockport SK7 1QS England to Suite S1.1(D), 2nd Floor Chimney Entrance Suite S1.1(D) 2nd Floor Chimney Entrance Bollington Cheshire SK10 5JB on 2024-08-21 |
| 23/07/2423 July 2024 | Total exemption full accounts made up to 2024-02-29 |
| 27/03/2427 March 2024 | Confirmation statement made on 2024-02-01 with no updates |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 18/05/2318 May 2023 | Total exemption full accounts made up to 2023-02-28 |
| 06/03/236 March 2023 | Confirmation statement made on 2023-02-01 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 30/11/2230 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 21/09/2221 September 2022 | Registered office address changed from Brooks Drive Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD England to 442 Chester Road Woodford Stockport SK7 1QS on 2022-09-21 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2021-02-28 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/01/2129 January 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 28/08/2028 August 2020 | REGISTERED OFFICE CHANGED ON 28/08/2020 FROM 28A LONDON ROAD ALDERLEY EDGE CHESHIRE SK9 7DZ |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES |
| 15/10/1915 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
| 18/10/1818 October 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
| 01/11/171 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 16/03/1616 March 2016 | Annual return made up to 1 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 26/11/1526 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 19/03/1519 March 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 06/02/146 February 2014 | Annual return made up to 1 February 2014 with full list of shareholders |
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 04/10/134 October 2013 | REGISTERED OFFICE CHANGED ON 04/10/2013 FROM C/O MARK AINLEY LIMITED REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE SK4 1BS ENGLAND |
| 22/02/1322 February 2013 | Annual return made up to 1 February 2013 with full list of shareholders |
| 27/06/1227 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 03/02/123 February 2012 | Annual return made up to 1 February 2012 with full list of shareholders |
| 29/06/1129 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 16/02/1116 February 2011 | Annual return made up to 1 February 2011 with full list of shareholders |
| 16/02/1116 February 2011 | REGISTERED OFFICE CHANGED ON 16/02/2011 FROM C/O MARK AINLEY CHARTERED ACCOUNTANTS REGENT HOUSE HEATON LANE STOCKPORT CHESHIRE SK4 1BS |
| 28/05/1028 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER BLACK / 04/02/2010 |
| 04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW JOHNSON / 04/02/2010 |
| 04/02/104 February 2010 | Annual return made up to 1 February 2010 with full list of shareholders |
| 02/10/092 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 19/06/0919 June 2009 | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS |
| 15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM REGENT HOUSE, HEATON LANE STOCKPORT CHESHIRE SK4 1BS |
| 01/02/081 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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