AS CREATIVE DESIGN AND PRINT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US to Oakley House Tetbury Road Cirencester Gloucestershire GL7 1US on 2025-04-28 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-06 with no updates |
19/02/2519 February 2025 | Director's details changed for Miss Amy Louise Slater on 2025-02-19 |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-04-05 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-06 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
12/12/2312 December 2023 | Total exemption full accounts made up to 2023-04-05 |
28/04/2328 April 2023 | Confirmation statement made on 2023-03-06 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
24/02/2324 February 2023 | Change of details for Miss Amy Louise Slater as a person with significant control on 2023-02-24 |
24/02/2324 February 2023 | Director's details changed for Miss Amy Louise Slater on 2023-02-24 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-04-05 |
01/05/221 May 2022 | Confirmation statement made on 2022-03-06 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
04/11/214 November 2021 | Total exemption full accounts made up to 2021-04-05 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
02/03/202 March 2020 | CURREXT FROM 28/02/2020 TO 05/04/2020 |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
05/11/195 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES |
13/11/1813 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
16/04/1816 April 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
27/11/1727 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
09/02/169 February 2016 | Annual return made up to 6 February 2016 with full list of shareholders |
06/11/156 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
07/04/157 April 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
29/05/1429 May 2014 | COMPANY NAME CHANGED ASCREATIVE DESIGN AND PRINT LTD CERTIFICATE ISSUED ON 29/05/14 |
29/05/1429 May 2014 | REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 15 GAVELLER ROAD SWINDON SN25 2DG UNITED KINGDOM |
06/02/146 February 2014 | 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