PAUL OWEN CREATIVE SERVICES LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Confirmation statement made on 2025-10-09 with no updates |
| 31/07/2531 July 2025 | Micro company accounts made up to 2024-10-31 |
| 09/01/259 January 2025 | Change of details for Mr Paul Michael Owen as a person with significant control on 2025-01-09 |
| 09/01/259 January 2025 | Director's details changed for Mr Paul Michael Owen on 2025-01-09 |
| 09/01/259 January 2025 | Registered office address changed from 90 Maiden Erlegh Avenue Bexley Kent DA5 3PE England to 155 Darwin Road London W5 4BB on 2025-01-09 |
| 01/11/241 November 2024 | Confirmation statement made on 2024-10-09 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 31/07/2431 July 2024 | Micro company accounts made up to 2023-10-31 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-09 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/07/2328 July 2023 | Micro company accounts made up to 2022-10-31 |
| 23/11/2223 November 2022 | Confirmation statement made on 2022-10-09 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/10/2126 October 2021 | Confirmation statement made on 2021-10-09 with no updates |
| 13/07/2113 July 2021 | Micro company accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 10/12/1810 December 2018 | REGISTERED OFFICE CHANGED ON 10/12/2018 FROM SUITE 3, BROWN EUROPE HOUSE 33/34 GLEAMING WOOD DRIVE LORDSWOOD CHATHAM KENT ME5 8RZ |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES |
| 11/05/1811 May 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 15/01/1815 January 2018 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES |
| 10/08/1610 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL OWEN / 09/08/2016 |
| 29/07/1629 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
| 02/12/152 December 2015 | 09/10/15 NO CHANGES |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 27/11/1427 November 2014 | Annual return made up to 9 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 29/04/1429 April 2014 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM SUITE 15 UNIT 6-8 REVENGE ROAD LORDSWOOD INDUSTRIAL ESTATE CHATHAM KENT ME5 8UD |
| 19/02/1419 February 2014 | DISS40 (DISS40(SOAD)) |
| 18/02/1418 February 2014 | Annual return made up to 9 October 2013 with full list of shareholders |
| 04/02/144 February 2014 | FIRST GAZETTE |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 09/10/129 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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