R&D CREATIVE DESIGN LTD

Company Documents

DateDescription
08/08/258 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Registered office address changed from 1 Mountview Court 310 Friern Barnet Lane London N20 0LD England to 124 City Road London EC1V 2NX on 2023-05-18

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/03/2027 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHINGS / 26/02/2020

View Document

04/03/204 March 2020 PSC'S CHANGE OF PARTICULARS / DANIEL STEPHINGS / 26/02/2020

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

06/02/206 February 2020 PSC'S CHANGE OF PARTICULARS / DANIEL STEPHINGS / 31/12/2019

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHINGS / 01/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHINGS / 02/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

24/01/1924 January 2019 CESSATION OF RORY JAMES FOWLER AS A PSC

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / DANIEL STEPHINGS / 23/01/2019

View Document

24/01/1924 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHINGS / 23/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / DANIEL STEPHINGS / 12/07/2018

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM 3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON EC4M 8AB

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / DANIEL STEPHINGS / 02/11/2018

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 ADOPT ARTICLES 12/07/2018

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR RORY FOWLER

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

04/10/174 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/04/1429 April 2014 REGISTERED OFFICE CHANGED ON 29/04/2014 FROM RUSSELL BEDFORD HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2QQ

View Document

19/02/1419 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEPHINGS / 08/05/2013

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM STEPHEN AUSTIN HOUSE CAXTON HILL HERTFORD SG13 7LU UNITED KINGDOM

View Document

12/02/1312 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

02/12/122 December 2012 ADOPT ARTICLES 27/11/2012

View Document

04/09/124 September 2012 ARTICLES OF ASSOCIATION

View Document

04/09/124 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

04/09/124 September 2012 03/04/12 STATEMENT OF CAPITAL GBP 100

View Document

28/03/1228 March 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

23/01/1223 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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