PLASTER CREATIVE COMMUNICATIONS LTD
Company number 03924622
- Company Overview for PLASTER CREATIVE COMMUNICATIONS LTD (03924622)
- Filing history for PLASTER CREATIVE COMMUNICATIONS LTD (03924622)
- People for PLASTER CREATIVE COMMUNICATIONS LTD (03924622)
- Charges for PLASTER CREATIVE COMMUNICATIONS LTD (03924622)
- More for PLASTER CREATIVE COMMUNICATIONS LTD (03924622)
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) |
---|---|---|---|
16 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Jul 2024 | AD01 | Registered office address changed from 101-107 Wells Road Wells Road Totterdown Bristol BS4 2BS England to 101-106 Wells Road Bristol BS4 2BS on 19 July 2024 | |
20 May 2024 | AD01 | Registered office address changed from Loft 6 the Tobacco Factory Raleigh Road Southville Bristol BS3 1TF to 101-107 Wells Road Wells Road Totterdown Bristol BS4 2BS on 20 May 2024 | |
03 Mar 2024 | CS01 | Confirmation statement made on 14 February 2024 with no updates | |
26 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 14 February 2023 with no updates | |
30 Aug 2022 | MR01 | Registration of charge 039246220003, created on 25 August 2022 | |
15 Jul 2022 | MR01 | Registration of charge 039246220002, created on 15 July 2022 | |
08 Jun 2022 | MR04 | Satisfaction of charge 1 in full | |
11 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
25 Feb 2022 | CS01 | Confirmation statement made on 14 February 2022 with updates | |
24 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
26 Apr 2021 | AP01 | Appointment of Ms Jane Louise Hammersley as a director on 1 March 2021 | |
26 Apr 2021 | AP01 | Appointment of Mr Jon Sidwick as a director on 1 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 14 February 2021 with updates | |
02 Dec 2020 | TM01 | Termination of appointment of Graham John Brown as a director on 30 November 2020 | |
07 Sep 2020 | PSC07 | Cessation of Graham John Brown as a person with significant control on 30 June 2020 | |
07 Sep 2020 | PSC04 | Change of details for Miss Kellie Nicole Hasbury as a person with significant control on 30 June 2020 | |
01 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Feb 2020 | CS01 | Confirmation statement made on 14 February 2020 with updates | |
19 Feb 2020 | PSC04 | Change of details for Miss Kellie Nicole Hasbury as a person with significant control on 31 December 2019 | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2019 | PSC07 | Cessation of Kirsten Davina Brown as a person with significant control on 1 January 2018 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Feb 2019 | CS01 | Confirmation statement made on 14 February 2019 with no updates |