- Company Overview for STEPHEN JONES CREATIVE LIMITED (05257801)
- Filing history for STEPHEN JONES CREATIVE LIMITED (05257801)
- People for STEPHEN JONES CREATIVE LIMITED (05257801)
- More for STEPHEN JONES CREATIVE LIMITED (05257801)
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) |
---|---|---|---|
08 Jan 2025 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jan 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jan 2025 | CS01 | Confirmation statement made on 13 October 2024 with updates | |
02 Dec 2024 | PSC04 | Change of details for Mr Stephen Michael Jones as a person with significant control on 13 October 2024 | |
29 Nov 2024 | CH01 | Director's details changed for Mr Stephen Michael Jones on 13 October 2024 | |
31 Oct 2024 | AA | Micro company accounts made up to 31 October 2023 | |
27 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
17 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
25 Nov 2022 | CS01 | Confirmation statement made on 13 October 2022 with updates | |
07 Nov 2022 | PSC04 | Change of details for Mr Stephen Michael Jones as a person with significant control on 1 October 2022 | |
07 Nov 2022 | CH01 | Director's details changed for Mr Stephen Michael Jones on 1 October 2022 | |
21 Oct 2022 | AA | Micro company accounts made up to 31 October 2021 | |
17 Oct 2022 | CH04 | Secretary's details changed for Just Nominees Limited on 1 October 2022 | |
17 Oct 2022 | CH01 | Director's details changed for Mr Stephen Michael Jones on 1 October 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 13 October 2021 with updates | |
16 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 13 October 2020 with updates | |
10 Sep 2020 | AA | Micro company accounts made up to 31 October 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 13 October 2019 with updates | |
29 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
17 Jul 2019 | AD01 | Registered office address changed from Suite 3B2, Northside House Mount Pleasant Barnet London EN4 9LJ United Kingdom to Suite 2a1, Northside House Mount Pleasant Barnet EN4 9EB on 17 July 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 13 October 2018 with updates | |
30 Oct 2018 | CH04 | Secretary's details changed for Just Nominees Limited on 1 January 2018 | |
14 Aug 2018 | AD01 | Registered office address changed from 107 Cranworth Gardens London SW9 0NT to Suite 3B2, Northside House Mount Pleasant Barnet London EN4 9LJ on 14 August 2018 | |
07 Aug 2018 | CH01 | Director's details changed for Stephen Micheal Jones on 7 August 2018 |