- Company Overview for STARFISH CREATIVE DESIGN LIMITED (05109123)
- Filing history for STARFISH CREATIVE DESIGN LIMITED (05109123)
- People for STARFISH CREATIVE DESIGN LIMITED (05109123)
- Charges for STARFISH CREATIVE DESIGN LIMITED (05109123)
- More for STARFISH CREATIVE DESIGN LIMITED (05109123)
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) |
---|---|---|---|
25 Sep 2014 | CH01 | Director's details changed for Mrs Joanne Louise Scrivener on 25 September 2014 | |
25 Sep 2014 | CH01 | Director's details changed for Mr Stephen Anthony Pugh on 25 September 2014 | |
02 May 2014 | AR01 |
Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
02 May 2014 | AD02 | Register inspection address has been changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU England | |
02 May 2014 | CH04 | Secretary's details changed for Crawford Accountants Limited on 1 August 2013 | |
25 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
15 Aug 2013 | AD01 | Registered office address changed from Crawford House Hambledon Road Denmead Waterlooville Hampshire PO7 6NU on 15 August 2013 | |
14 Aug 2013 | CH04 | Secretary's details changed for Crawford Accountants Limited on 1 August 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 22 April 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
23 Apr 2012 | AR01 | Annual return made up to 22 April 2012 with full list of shareholders | |
09 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
12 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
26 Apr 2011 | AR01 | Annual return made up to 22 April 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 22 April 2010 with full list of shareholders | |
22 Apr 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Apr 2010 | CH01 | Director's details changed for Joanne Louise Scrivener on 1 October 2009 | |
22 Apr 2010 | AD02 | Register inspection address has been changed | |
22 Apr 2010 | CH01 | Director's details changed for Stephen Anthony Pugh on 1 October 2009 | |
22 Apr 2010 | CH04 | Secretary's details changed for Crawford Accountants Limited on 1 October 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Stephen Anthony Pugh on 30 November 2009 | |
10 Feb 2010 | CH01 | Director's details changed for Joanne Louise Scrivener on 30 November 2009 | |
23 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
01 Dec 2009 | AP01 | Appointment of Stephen Anthony Pugh as a director |