- Company Overview for VS CREATIVE LIMITED (05309214)
- Filing history for VS CREATIVE LIMITED (05309214)
- People for VS CREATIVE LIMITED (05309214)
- More for VS CREATIVE LIMITED (05309214)
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) |
---|---|---|---|
16 Sep 2023 | AD01 | Registered office address changed from Cheriton Old Basingstoke Road Riseley Berkshire RG7 1QL to 41 South Croxted Road London SE21 8AZ on 16 September 2023 | |
28 Aug 2023 | PSC01 | Notification of Dominic Watson as a person with significant control on 24 August 2023 | |
28 Aug 2023 | CS01 | Confirmation statement made on 28 August 2023 with updates | |
17 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
06 May 2023 | AP01 | Appointment of Mr Dominic Francis Watson as a director on 6 May 2023 | |
05 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
14 Jul 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Feb 2022 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Feb 2021 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
05 Jan 2021 | CH01 | Director's details changed for Mrs Victoria Louise Watson on 25 December 2011 | |
01 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
17 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 9 December 2018 with updates | |
10 Dec 2018 | CH01 | Director's details changed for Mrs Victoria Louise Swift on 1 December 2018 | |
10 Dec 2018 | CH03 | Secretary's details changed for Victoria Swift on 1 December 2018 | |
10 Dec 2018 | PSC04 | Change of details for Mrs Victoria Louise Swift as a person with significant control on 1 December 2018 | |
05 Dec 2018 | CH01 | Director's details changed for Mr Peter James Swift on 1 December 2018 | |
02 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Dec 2017 | CS01 | Confirmation statement made on 9 December 2017 with no updates | |
27 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 9 December 2016 with updates | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|