Advanced company searchLink opens in new window

B2B CREATIVE STUDIO LIMITED

Company number 06064113

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2023 TM01 Termination of appointment of Derek Randall Hall as a director on 30 January 2023
28 Oct 2022 AA01 Previous accounting period shortened from 29 January 2022 to 28 January 2022
24 Feb 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
18 Oct 2021 AA Micro company accounts made up to 31 January 2021
05 Feb 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
12 Nov 2020 AA Micro company accounts made up to 31 January 2020
19 Mar 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 29 January 2019
29 Oct 2019 AA01 Previous accounting period shortened from 30 January 2019 to 29 January 2019
28 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
19 Oct 2018 AA Micro company accounts made up to 30 January 2018
30 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
26 Oct 2017 AD01 Registered office address changed from 11 Claydon Road Swindon SN25 2ED to 66 Church Road Christchurch PE14 9PQ on 26 October 2017
26 Oct 2017 AA Micro company accounts made up to 30 January 2017
07 Mar 2017 CS01 Confirmation statement made on 24 January 2017 with updates
19 Oct 2016 AA Micro company accounts made up to 30 January 2016
05 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10
30 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 10
13 Feb 2015 TM02 Termination of appointment of Clare Randall Hall as a secretary on 1 January 2015
09 Dec 2014 AD01 Registered office address changed from 13 Manor Close Basingstoke Hampshire RG22 4YF to 11 Claydon Road Swindon SN25 2ED on 9 December 2014
20 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Mar 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 10