Advanced company searchLink opens in new window

OTHER LIMITED

Company number 04530872

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)
17 Oct 2017 PSC05 Change of details for Other Creative Management Services Ltd as a person with significant control on 10 September 2017
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
04 Oct 2016 CH01 Director's details changed for Mrs Deborah Marie Dobinson on 1 September 2016
30 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
30 Sep 2016 CH01 Director's details changed for Jonathan Paul Dobinson on 6 April 2016
30 Sep 2016 CH03 Secretary's details changed for Deborah Marie Dobinson on 1 September 2016
16 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Jan 2016 CH01 Director's details changed for Mrs Deborah Marie Dobinson on 1 January 2016
11 Jan 2016 CH01 Director's details changed for Jonathan Paul Dobinson on 1 January 2016
11 Jan 2016 CH03 Secretary's details changed for Deborah Marie Dobinson on 1 January 2016
11 Jan 2016 AD01 Registered office address changed from Welken House 10-11 Charterhouse Square London EC1M 6EH to 24 Picton House Hussar Court Westside View Waterlooville Hampshire PO7 7SQ on 11 January 2016
04 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 September 2015
05 Oct 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 200
09 Jun 2015 CH01 Director's details changed for Mrs Deborah Marie Dobinson on 3 June 2015
08 Jun 2015 CH01 Director's details changed for Jonathan Paul Dobinson on 3 June 2015
22 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 200
22 Sep 2014 CH01 Director's details changed for Mrs Deborah Marie Dobinson on 22 September 2014
22 Sep 2014 CH01 Director's details changed for Jonathan Paul Dobinson on 22 September 2014
22 Sep 2014 CH03 Secretary's details changed for Deborah Marie Dobinson on 22 September 2014
17 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Nov 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 200
04 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Apr 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 March 2013
28 Feb 2013 SH01 Statement of capital following an allotment of shares on 20 December 2012
  • GBP 200
28 Feb 2013 SH08 Change of share class name or designation