FULL REPTILE CREATIVE LIMITED

Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Director's details changed for Mr Daniel Mark Hardy on 2024-08-12

View Document

12/08/2412 August 2024 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 2024-08-12

View Document

12/08/2412 August 2024 Change of details for Mr Daniel Mark Hardy as a person with significant control on 2024-08-12

View Document

02/08/242 August 2024 Secretary's details changed for Mr Daniel Hardy on 2024-06-28

View Document

02/08/242 August 2024 Confirmation statement made on 2024-06-28 with updates

View Document

02/08/242 August 2024 Registered office address changed from 364 High Street Harlington Hayes UB3 5LF England to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 2024-08-02

View Document

24/04/2424 April 2024 Termination of appointment of Wadeah Atef Alameddine as a director on 2024-04-01

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-28 with updates

View Document

28/06/2328 June 2023 Change of details for Mr Daniel Mark Hardy as a person with significant control on 2023-06-28

View Document

18/01/2318 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

11/02/2211 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with updates

View Document

26/07/1926 July 2019 COMPANY NAME CHANGED FULL REPTILE COLLABORATIVE LTD CERTIFICATE ISSUED ON 26/07/19

View Document

26/07/1926 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/07/1925 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR WADEAH ATEF ALAMEDDINE

View Document

11/12/1811 December 2018 CURRSHO FROM 30/06/2019 TO 31/03/2019

View Document

19/09/1819 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL HARDY / 18/09/2018

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL MARK HARDY / 17/09/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARK HARDY / 17/09/2018

View Document

17/09/1817 September 2018 REGISTERED OFFICE CHANGED ON 17/09/2018 FROM CHAPEL HALL CHAPEL LANE RATBY LEICESTER LEICESTERSHIRE LE6 0JD ENGLAND

View Document

29/06/1829 June 2018 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