- Company Overview for TODD CREATIVE SERVICES LIMITED (06414445)
- Filing history for TODD CREATIVE SERVICES LIMITED (06414445)
- People for TODD CREATIVE SERVICES LIMITED (06414445)
- More for TODD CREATIVE SERVICES LIMITED (06414445)
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 Nov 2015 | AD01 | Registered office address changed from 2a the Quadrant Epsom Surrey KT17 4RH England to 5 Jardine House Bessborough Road Harrow Middlesex HA1 3EX on 30 November 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 2 July 2015 | |
21 May 2015 | AD01 | Registered office address changed from 12-14 Bridge Stret Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
19 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-19
|
|
15 Nov 2013 | AD01 | Registered office address changed from 9 Newton Wood Road Ashtead Surrey KT21 1NN on 15 November 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
04 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
11 Dec 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
29 Nov 2011 | CH01 | Director's details changed for Mr Geoffrey Oswald Todd on 1 November 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Sandra Todd on 1 November 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Luke Christopher Todd on 1 November 2011 | |
29 Nov 2011 | CH03 | Secretary's details changed for Mr Geoffrey Oswald Todd on 1 November 2011 | |
29 Nov 2011 | CH01 | Director's details changed for Mr Alexander Geoffrey Todd on 1 November 2011 | |
17 Nov 2011 | AD01 | Registered office address changed from 3 Darcy Close Old Coulsdon Surrey CR5 1QT on 17 November 2011 | |
28 Feb 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 31 October 2010 with full list of shareholders | |
22 Jan 2010 | AR01 | Annual return made up to 31 October 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Luke Christopher Todd on 31 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Geoffrey Oswald Todd on 31 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Sandra Todd on 31 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Alexander Geoffrey Todd on 31 October 2009 |