- Company Overview for CREATIVE MOUSE LIMITED (04381837)
- Filing history for CREATIVE MOUSE LIMITED (04381837)
- People for CREATIVE MOUSE LIMITED (04381837)
- More for CREATIVE MOUSE LIMITED (04381837)
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) |
---|---|---|---|
14 May 2024 | AA | Unaudited abridged accounts made up to 29 February 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with no updates | |
13 Jun 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
14 Apr 2023 | CS01 | Confirmation statement made on 12 March 2023 with updates | |
10 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 1 August 2022
|
|
10 Aug 2022 | PSC01 | Notification of Steve Bond as a person with significant control on 1 August 2022 | |
10 Aug 2022 | PSC01 | Notification of Rob Powell as a person with significant control on 1 August 2022 | |
10 Aug 2022 | PSC04 | Change of details for Mr William Arthur Vickers as a person with significant control on 1 August 2022 | |
14 Jun 2022 | AA | Unaudited abridged accounts made up to 28 February 2022 | |
21 Apr 2022 | PSC04 | Change of details for Mr William Arthur Vickers as a person with significant control on 21 April 2022 | |
21 Apr 2022 | AD01 | Registered office address changed from Unit 285 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB England to Second Floor 28 Foregate Street Worcester Worcestershire WR1 1DS on 21 April 2022 | |
21 Apr 2022 | CH01 | Director's details changed for Mr William Arthur Vickers on 21 April 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
04 Aug 2021 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
10 Nov 2020 | AA | Unaudited abridged accounts made up to 29 February 2020 | |
12 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
12 Jun 2019 | AA | Unaudited abridged accounts made up to 28 February 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 12 March 2019 with updates | |
01 Jun 2018 | AA | Unaudited abridged accounts made up to 28 February 2018 | |
26 Feb 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
26 May 2017 | AD01 | Registered office address changed from Unit 285 Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB England to Unit 285 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on 26 May 2017 | |
23 May 2017 | AD01 | Registered office address changed from 11 Ball Mill Top Business Park Hallow Worcester Worcestshire WR2 6PD to Unit 285 Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB on 23 May 2017 | |
18 May 2017 | TM02 | Termination of appointment of Richard Alan John Williams as a secretary on 1 April 2016 | |
18 May 2017 | TM01 | Termination of appointment of Richard Alan John Williams as a director on 1 April 2016 |