- Company Overview for 33 CREATIVE DPW LTD (11028818)
- Filing history for 33 CREATIVE DPW LTD (11028818)
- People for 33 CREATIVE DPW LTD (11028818)
- Charges for 33 CREATIVE DPW LTD (11028818)
- More for 33 CREATIVE DPW LTD (11028818)
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 Apr 2025 | TM01 | Termination of appointment of Lindsay Eleanor Ann Petzer as a director on 1 April 2025 | |
01 Apr 2025 | AA | Micro company accounts made up to 31 October 2024 | |
26 Nov 2024 | AD01 | Registered office address changed from 47 William Street Walsall WS4 2AX England to 18 Robert Heath Street Stoke-on-Trent ST6 1LH on 26 November 2024 | |
04 Nov 2024 | CS01 | Confirmation statement made on 23 October 2024 with no updates | |
15 Jul 2024 | CH01 | Director's details changed for Miss Lindsay Eleanor Ann Petzer on 15 July 2024 | |
12 Mar 2024 | AD01 | Registered office address changed from Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ United Kingdom to 47 William Street Walsall WS4 2AX on 12 March 2024 | |
31 Jan 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
03 Nov 2023 | CS01 | Confirmation statement made on 23 October 2023 with no updates | |
28 Apr 2023 | PSC04 | Change of details for Lindsay Eleanor Ann Petzer as a person with significant control on 22 April 2023 | |
28 Apr 2023 | PSC04 | Change of details for Mr Richard David Leigh as a person with significant control on 22 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Mr Richard David Leigh on 22 April 2023 | |
28 Apr 2023 | CH01 | Director's details changed for Miss Lindsay Eleanor Ann Petzer on 22 April 2023 | |
03 Mar 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 23 October 2022 with updates | |
27 Oct 2022 | PSC04 | Change of details for Lindsay Eleanor Ann Petzer as a person with significant control on 27 October 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Miss Lindsay Eleanor Ann Petzer on 27 October 2022 | |
25 Oct 2022 | AP01 |
Appointment of Miss Lindsay Eleanor Ann Petzer as a director on 30 September 2022
|
|
21 Oct 2022 | MR04 | Satisfaction of charge 110288180002 in full | |
14 Oct 2022 | PSC04 | Change of details for Mr Richard David Leigh as a person with significant control on 30 September 2022 | |
14 Oct 2022 | PSC01 | Notification of Lindsay Eleanor Ann Petzer as a person with significant control on 30 September 2022 | |
16 Sep 2022 | MR01 | Registration of charge 110288180003, created on 7 September 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
16 May 2022 | AD01 | Registered office address changed from C/O Sempar Accountancy and Tax Limited Hooters Hall Road Lymedale Business Park Newcastle ST5 9QF England to Ground Floor, Unit 3, Riverside 2 Campbell Road Stoke-on-Trent Staffordshire ST4 4RJ on 16 May 2022 | |
03 Nov 2021 | CS01 | Confirmation statement made on 23 October 2021 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 |