- Company Overview for 10 CREATIVE LTD (04566415)
- Filing history for 10 CREATIVE LTD (04566415)
- People for 10 CREATIVE LTD (04566415)
- More for 10 CREATIVE LTD (04566415)
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) |
---|---|---|---|
19 Feb 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
30 Jan 2014 | AD01 | Registered office address changed from Blacktops Wimpole Road Great Eversden Cambridge CB23 1HR England on 30 January 2014 | |
11 Dec 2013 | AD01 | Registered office address changed from Stanley House High Street Babraham Cambridge CB22 3AG on 11 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | AD02 | Register inspection address has been changed from C/O Ollie Scognamiglio Riverside Barns Frogge Street Ickleton Saffron Walden Cambridgeshire CB10 1SH United Kingdom | |
28 Jan 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Oct 2012 | AR01 | Annual return made up to 17 October 2012 with full list of shareholders | |
24 Oct 2012 | AD02 | Register inspection address has been changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP United Kingdom | |
24 Oct 2012 | CH01 | Director's details changed for Mr James Oliver Scognamiglio on 13 April 2012 | |
01 May 2012 | AD01 | Registered office address changed from 36 Bankhouse, Pudsey Leeds West Yorkshire LS28 8DU on 1 May 2012 | |
05 Apr 2012 | CERTNM |
Company name changed liquid websites LTD\certificate issued on 05/04/12
|
|
28 Jan 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
05 Dec 2011 | AR01 | Annual return made up to 17 October 2011 with full list of shareholders | |
21 Jan 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
25 Jan 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
24 Nov 2009 | AD02 | Register inspection address has been changed | |
24 Nov 2009 | CH01 | Director's details changed for James Oliver Scognamiglio on 24 November 2009 | |
19 Jan 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
11 Nov 2008 | 363a | Return made up to 17/10/08; full list of members | |
11 Nov 2008 | 288b | Appointment terminated secretary hazel whitcomb | |
10 Mar 2008 | AAMD | Amended accounts made up to 31 October 2007 | |
29 Jan 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
13 Nov 2007 | 288c | Director's particulars changed |