Advanced company searchLink opens in new window

BE CREATIVE DESIGN LIMITED

Company number 07823649

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 October 2022
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
26 Jul 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 October 2022
07 Nov 2022 CS01 Confirmation statement made on 24 October 2022 with updates
28 Oct 2022 AA Unaudited abridged accounts made up to 31 October 2021
25 Oct 2021 CS01 Confirmation statement made on 24 October 2021 with updates
28 Jul 2021 AA Unaudited abridged accounts made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 24 October 2020 with updates
24 Jul 2020 AA Unaudited abridged accounts made up to 31 October 2019
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with updates
30 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with updates
26 Apr 2018 AA Unaudited abridged accounts made up to 31 October 2017
22 Jan 2018 PSC04 Change of details for Mr Andreas Zane Bauer as a person with significant control on 22 January 2018
22 Jan 2018 CH01 Director's details changed for Mr Andreas Zane Bauer on 22 January 2018
24 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
04 Sep 2017 PSC01 Notification of Andreas Zane Bauer as a person with significant control on 6 April 2016
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
24 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jan 2016 TM01 Termination of appointment of Mark Anthony Fitzpatrick as a director on 25 October 2015
21 Jan 2016 TM01 Termination of appointment of Mark Anthony Fitzpatrick as a director on 25 October 2015
04 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014