- Company Overview for CULTURAL INNOVATIONS LIMITED (04539725)
- Filing history for CULTURAL INNOVATIONS LIMITED (04539725)
- People for CULTURAL INNOVATIONS LIMITED (04539725)
- Charges for CULTURAL INNOVATIONS LIMITED (04539725)
- More for CULTURAL INNOVATIONS LIMITED (04539725)
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) |
---|---|---|---|
21 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
03 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
19 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
19 Sep 2023 | PSC01 | Notification of Gillian Clare Best as a person with significant control on 6 April 2016 | |
19 Sep 2023 | PSC01 | Notification of Martyn Douglas Best as a person with significant control on 6 April 2016 | |
19 Sep 2023 | PSC09 | Withdrawal of a person with significant control statement on 19 September 2023 | |
16 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 20 September 2022 with no updates | |
04 Jul 2022 | AP01 | Appointment of Mr Roger Walshe as a director on 1 July 2022 | |
01 Jul 2022 | AP01 | Appointment of Mr Andrew Wood-Walker as a director on 1 July 2022 | |
28 Jun 2022 | AD01 | Registered office address changed from Plaza Building 102 Lee High Road London SE13 5PT England to 6 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 28 June 2022 | |
07 Jun 2022 | MR01 | Registration of charge 045397250005, created on 17 May 2022 | |
24 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
14 Apr 2022 | MR04 | Satisfaction of charge 4 in full | |
14 Apr 2022 | MR04 | Satisfaction of charge 3 in full | |
14 Apr 2022 | MR04 | Satisfaction of charge 2 in full | |
14 Apr 2022 | MR04 | Satisfaction of charge 1 in full | |
02 Jan 2022 | TM01 | Termination of appointment of William Robert Hart as a director on 31 December 2021 | |
20 Sep 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
14 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Apr 2021 | AD01 | Registered office address changed from 13-15 Quayside Lodge William Morris Way London SW6 2UZ to Plaza Building 102 Lee High Road London SE13 5PT on 23 April 2021 | |
22 Sep 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
17 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 |