PAUL SMITH CREATIVE LIMITED
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Termination of appointment of Aml Registrars Limited as a secretary on 2022-04-01 |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
11/02/2511 February 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
20/08/2420 August 2024 | Compulsory strike-off action has been discontinued |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
09/07/249 July 2024 | Compulsory strike-off action has been suspended |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
18/06/2418 June 2024 | First Gazette notice for compulsory strike-off |
27/02/2327 February 2023 | Micro company accounts made up to 2022-01-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-01-22 with no updates |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
25/01/2325 January 2023 | Compulsory strike-off action has been discontinued |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
29/04/2229 April 2022 | Secretary's details changed for Aml Registrars Limited on 2022-04-20 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-22 with no updates |
22/11/2122 November 2021 | Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 2021-11-22 |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/08/1921 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
12/07/1812 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
03/04/183 April 2018 | REGISTERED OFFICE CHANGED ON 03/04/2018 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE |
29/03/1829 March 2018 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 29/03/2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
26/02/1626 February 2016 | Annual return made up to 22 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
09/03/159 March 2015 | Annual return made up to 22 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
11/03/1411 March 2014 | Annual return made up to 22 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SMITH / 22/01/2009 |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
11/03/1311 March 2013 | Annual return made up to 22 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/11/1230 November 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/03/1228 March 2012 | Annual return made up to 22 January 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
02/02/112 February 2011 | Annual return made up to 22 January 2011 with full list of shareholders |
02/02/112 February 2011 | DISS40 (DISS40(SOAD)) |
01/02/111 February 2011 | FIRST GAZETTE |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 January 2010 |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES SMITH / 21/01/2010 |
05/02/105 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AML REGISTRARS LIMITED / 22/01/2010 |
05/02/105 February 2010 | Annual return made up to 22 January 2010 with full list of shareholders |
11/03/0911 March 2009 | SECRETARY APPOINTED AML REGISTRARS LIMITED |
22/01/0922 January 2009 | REGISTERED OFFICE CHANGED ON 22/01/2009 FROM 3 KNOLLS VIEW LEIGHTON ROAD NORTHALL DUNSTABLE BUCKINGHAMSHIRE LU6 2NS |
22/01/0922 January 2009 | 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