Advanced company searchLink opens in new window

GORDON CLARKE CREATIVE LTD

Company number 06279100

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)
30 Dec 2024 AA Total exemption full accounts made up to 30 March 2024
01 Jul 2024 CS01 Confirmation statement made on 14 June 2024 with no updates
01 Jul 2024 AD02 Register inspection address has been changed from Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd England to 1 Pinhoe Road Exeter Devon EX4 7HP
01 Jul 2024 AD04 Register(s) moved to registered office address Swete Sigford Bickington Devon TQ12 6LD
27 Mar 2024 AA Total exemption full accounts made up to 30 March 2023
29 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
16 Feb 2023 AD02 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
09 Mar 2022 AD01 Registered office address changed from Sigford Hall Swete Sigford Bickington Devon TQ12 6LD England to Swete Sigford Bickington Devon TQ12 6LD on 9 March 2022
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 TM01 Termination of appointment of Julie Anne Boultby as a director on 11 August 2021
05 Jul 2021 CS01 Confirmation statement made on 14 June 2021 with updates
16 Jun 2021 PSC04 Change of details for Gordon Andrew Clarke as a person with significant control on 15 September 2020
16 Jun 2021 PSC07 Cessation of Julie Anne Boultby as a person with significant control on 15 September 2020
26 Aug 2020 AD02 Register inspection address has been changed from Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT United Kingdom to 7a Dartmouth Road Paignton Devon TQ4 5AA
25 Aug 2020 AD03 Register(s) moved to registered inspection location Windsor House Bayshill Road Cheltenham Gloucestershire GL50 3AT
20 Aug 2020 AD01 Registered office address changed from Orchard House Clyst St. Mary Exeter Devon EX5 1BR England to Sigford Hall Swete Sigford Bickington Devon TQ12 6LD on 20 August 2020
14 Aug 2020 CS01 Confirmation statement made on 14 June 2020 with updates
22 Jun 2020 PSC04 Change of details for Gordon Andrew Clarke as a person with significant control on 14 June 2020
22 Jun 2020 CH01 Director's details changed for Gordon Andrew Clarke on 14 June 2020
01 Jun 2020 AA Micro company accounts made up to 31 March 2020
23 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
14 Jun 2019 PSC04 Change of details for Ms Julie Anne Boultby as a person with significant control on 14 June 2019