CREATIVE OFFICE AND COMMERCIAL INTERIORS LIMITED
Company number 07649210
- Company Overview for CREATIVE OFFICE AND COMMERCIAL INTERIORS LIMITED (07649210)
- Filing history for CREATIVE OFFICE AND COMMERCIAL INTERIORS LIMITED (07649210)
- People for CREATIVE OFFICE AND COMMERCIAL INTERIORS LIMITED (07649210)
- More for CREATIVE OFFICE AND COMMERCIAL INTERIORS LIMITED (07649210)
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) |
---|---|---|---|
21 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 May 2023 | CS01 | Confirmation statement made on 26 May 2023 with updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 May 2022 | CS01 | Confirmation statement made on 26 May 2022 with updates | |
01 Jun 2021 | CS01 | Confirmation statement made on 26 May 2021 with updates | |
21 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Mar 2021 | AA01 | Previous accounting period extended from 30 June 2020 to 31 December 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 26 May 2020 with updates | |
24 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 26 May 2019 with updates | |
28 Jan 2019 | AA | Micro company accounts made up to 30 June 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 26 May 2018 with updates | |
30 May 2018 | PSC04 | Change of details for Mr Mark Ashby as a person with significant control on 26 May 2018 | |
30 May 2018 | CH01 | Director's details changed for Karen Julieth Thomas on 26 May 2018 | |
30 May 2018 | CH01 | Director's details changed for Mr Mark Ashby on 26 May 2018 | |
03 Jan 2018 | AA | Micro company accounts made up to 30 June 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 26 May 2017 with updates | |
05 Apr 2017 | AA | Micro company accounts made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
24 Feb 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
01 Jun 2015 | AR01 |
Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
|
|
01 Jun 2015 | CH01 | Director's details changed for Karen Julieth Thomas on 1 May 2015 | |
17 Mar 2015 | AD01 | Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
04 Jun 2014 | CH01 | Director's details changed for Karen Julieth Thomas on 1 May 2014 |