PS4B CREATIVE DESIGN LIMITED
Company Documents
Date | Description |
---|---|
08/04/258 April 2025 | Confirmation statement made on 2025-04-08 with updates |
15/11/2415 November 2024 | Accounts for a dormant company made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
25/07/2425 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
25/04/2425 April 2024 | Confirmation statement made on 2024-04-25 with updates |
18/03/2418 March 2024 | Change of details for Mr Richard Anthony Hooper as a person with significant control on 2024-01-01 |
16/03/2416 March 2024 | Change of details for Mrs Kerry Hooper as a person with significant control on 2024-01-01 |
15/03/2415 March 2024 | Registered office address changed from Edward House Grange Business Park, Enderby Road Whetstone Leicester LE8 6EP to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 2024-03-15 |
15/03/2415 March 2024 | Change of details for Mrs Kerry Hooper as a person with significant control on 2024-01-01 |
15/03/2415 March 2024 | Change of details for Mr Richard Anthony Hooper as a person with significant control on 2024-01-01 |
15/03/2415 March 2024 | Registered office address changed from Edward House Grange Business Park Whetstone Leicester LE8 6EP England to Edward House Grange Business Park Whetstone Leicester LE8 6EP on 2024-03-15 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
03/05/233 May 2023 | Confirmation statement made on 2023-04-25 with updates |
23/03/2323 March 2023 | Accounts for a dormant company made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-25 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
23/02/2123 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HOOPER / 08/01/2021 |
08/01/218 January 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HOOPER / 08/01/2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
30/10/2030 October 2020 | 31/10/19 TOTAL EXEMPTION FULL |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
02/07/192 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
23/07/1823 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/07/1713 July 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, NO UPDATES |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/05/165 May 2016 | 31/10/15 TOTAL EXEMPTION FULL |
23/03/1623 March 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/06/153 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
13/03/1513 March 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
13/03/1513 March 2015 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM UNIT F EDWARD HOUSE, GRANGE BUSINESS PARK WHETSTONE LEICESTER LEICESTERSHIRE LE8 6EP |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/03/147 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/02/137 February 2013 | CURRSHO FROM 28/02/2014 TO 31/10/2013 |
06/02/136 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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