Advanced company searchLink opens in new window

IAMBIC CREATIVE LIMITED

Company number 07520141

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)
01 Jun 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-05-12
01 Jun 2021 CONNOT Change of name notice
24 May 2021 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden, London WC2H 9JQ England to The Warehouse No.1 Draper Street Tunbridge Wells TN4 0PG on 24 May 2021
22 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 31 May 2020
11 Nov 2019 AD01 Registered office address changed from 23C Berkeley Road Tunbridge Wells TN1 1YR England to 71-75 Shelton Street Covent Garden, London WC2H 9JQ on 11 November 2019
25 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
18 Oct 2019 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 23C Berkeley Road Tunbridge Wells TN1 1YR on 18 October 2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with no updates
18 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
19 Nov 2018 CS01 Confirmation statement made on 15 October 2018 with no updates
06 Dec 2017 AA Total exemption full accounts made up to 31 May 2017
24 Nov 2017 CS01 Confirmation statement made on 15 October 2017 with no updates
04 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
24 Nov 2016 CS01 Confirmation statement made on 15 October 2016 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
16 Oct 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1,000
12 Oct 2015 CH01 Director's details changed for Mr Simon Richard Arrowsmith on 1 September 2015
12 Oct 2015 CH01 Director's details changed for Jon Dawson Arrowsmith on 1 September 2015
18 Jun 2015 AD01 Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 71-75 Shelton Street London WC2H 9JQ on 18 June 2015
11 Jun 2015 TM01 Termination of appointment of Claire Sampson as a director on 22 May 2015
11 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1,000
17 Feb 2015 CH01 Director's details changed for Mr Simon Richard Arrowsmith on 26 September 2014
17 Feb 2015 CH01 Director's details changed for Jon Dawson Arrowsmith on 26 September 2014