Advanced company searchLink opens in new window

GILLIE CREATIVE LTD

Company number 06058521

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 2024 AA Total exemption full accounts made up to 31 January 2024
15 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
12 Feb 2023 AA Total exemption full accounts made up to 31 January 2023
19 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
18 Nov 2022 CH01 Director's details changed for Miss Camilla Morgan on 18 November 2022
18 Nov 2022 AD01 Registered office address changed from 18 st. Pauls Close Ealing London W5 3JQ England to 159 Pen-Y-Dre Rhiwbina Cardiff CF14 6EN on 18 November 2022
16 Feb 2022 AA Total exemption full accounts made up to 31 January 2022
21 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
21 Feb 2021 AA Total exemption full accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
03 Mar 2020 AA Total exemption full accounts made up to 31 January 2020
20 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
01 Mar 2019 AA Total exemption full accounts made up to 31 January 2019
20 Jan 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
19 Feb 2018 AA Total exemption full accounts made up to 31 January 2018
21 Jan 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
24 Mar 2017 AA Total exemption full accounts made up to 31 January 2017
29 Jan 2017 CH01 Director's details changed for Miss Camilla Morgan on 27 January 2017
29 Jan 2017 AD01 Registered office address changed from 29C Churchfield Road London W13 9NF England to 18 st. Pauls Close Ealing London W5 3JQ on 29 January 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
08 Jul 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-06
14 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
01 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 1
18 Jan 2016 AD01 Registered office address changed from 7D (7D) Elm Grove Road Ealing London W5 3JH to 29C Churchfield Road London W13 9NF on 18 January 2016
18 Jan 2016 CH01 Director's details changed for Camilla Morgan on 17 January 2016