Advanced company searchLink opens in new window

HIDDEN CREATIVE LTD

Company number 06132710

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)
06 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with updates
20 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
10 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with updates
08 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 SH01 Statement of capital following an allotment of shares on 21 March 2023
  • GBP 4.45
23 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with updates
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
27 Jun 2022 AD01 Registered office address changed from Croxley House 14 Lloyd Street Manchester Greater Manchester M2 5nd to 2a, Manchester Club 81 King Street Manchester M2 4AH on 27 June 2022
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 29 March 2022
  • GBP 4.35
09 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with updates
28 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 4.1
22 Mar 2021 SH08 Change of share class name or designation
22 Mar 2021 MA Memorandum and Articles of Association
22 Mar 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2021 CS01 Confirmation statement made on 8 February 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 SH01 Statement of capital following an allotment of shares on 16 March 2020
  • GBP 4.05
13 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Apr 2019 SH02 Sub-division of shares on 26 March 2019
04 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
04 Mar 2019 CH01 Director's details changed for Timothy Stephen Phillips on 4 March 2019
13 Aug 2018 AA Total exemption full accounts made up to 31 March 2018