PS4B CREATIVE DESIGN LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

15/11/2415 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/07/2425 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

18/03/2418 March 2024 Change of details for Mr Richard Anthony Hooper as a person with significant control on 2024-01-01

View Document

16/03/2416 March 2024 Change of details for Mrs Kerry Hooper as a person with significant control on 2024-01-01

View Document

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

View Document

15/03/2415 March 2024 Change of details for Mrs Kerry Hooper as a person with significant control on 2024-01-01

View Document

15/03/2415 March 2024 Change of details for Mr Richard Anthony Hooper as a person with significant control on 2024-01-01

View Document

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

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

23/02/2123 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/01/218 January 2021 PSC'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HOOPER / 08/01/2021

View Document

08/01/218 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY HOOPER / 08/01/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/07/192 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, NO UPDATES

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/05/165 May 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

23/03/1623 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/06/153 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

13/03/1513 March 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

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

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

23/06/1423 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/03/147 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/02/137 February 2013 CURRSHO FROM 28/02/2014 TO 31/10/2013

View Document

06/02/136 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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