- Company Overview for KREATIF DESIGN LTD (06744330)
- Filing history for KREATIF DESIGN LTD (06744330)
- People for KREATIF DESIGN LTD (06744330)
- More for KREATIF DESIGN LTD (06744330)
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) |
---|---|---|---|
08 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
10 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
26 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
18 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
12 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
|
|
10 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
11 Nov 2013 | CH03 | Secretary's details changed for Ms Ariadna Klynsmith on 1 April 2012 | |
11 Nov 2013 | CH01 | Director's details changed for Nico Klynsmith on 1 April 2012 | |
11 Nov 2013 | AD01 | Registered office address changed from 339 Two Mile Hill Road Kingswood Bristol BS15 1AN on 11 November 2013 | |
27 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
05 Dec 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders | |
21 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
19 Mar 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Mar 2011 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
16 Mar 2011 | TM01 | Termination of appointment of Gillian Raynor as a director | |
16 Mar 2011 | TM01 | Termination of appointment of Robert Faulkner as a director | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
17 Jul 2010 | AA | Accounts for a dormant company made up to 31 May 2009 | |
09 Jul 2010 | AA01 | Current accounting period shortened from 30 November 2009 to 31 May 2009 |