- Company Overview for DANGEROUS MINDS CREATIVE LTD (06844687)
- Filing history for DANGEROUS MINDS CREATIVE LTD (06844687)
- People for DANGEROUS MINDS CREATIVE LTD (06844687)
- More for DANGEROUS MINDS CREATIVE LTD (06844687)
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) |
---|---|---|---|
18 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 May 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Jun 2023 | AD01 | Registered office address changed from G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP England to Downsview House 141 - 143 Station Road East Oxted RH8 0QE on 28 June 2023 | |
24 Mar 2023 | CS01 | Confirmation statement made on 12 March 2023 with no updates | |
29 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 12 March 2022 with no updates | |
16 Aug 2021 | AD01 | Registered office address changed from Gainsborough House Sheering Lower Road Sawbridgeworth Hertfordshire CM21 9RG England to G204 Weston House Allen House Business Centre the Maltings, Station Road Sawbridgeworth Herts CM21 9FP on 16 August 2021 | |
27 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
21 May 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr Grant Colin Stuart Campbell on 24 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mrs Laura Suzanne Campbell on 24 September 2020 | |
24 Sep 2020 | CH01 | Director's details changed for Mr Grant Colin Stuart Campbell on 24 September 2020 | |
24 Sep 2020 | PSC04 | Change of details for Mr Grant Colin Stuart Campbell as a person with significant control on 24 September 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 12 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 12 March 2019 with no updates | |
01 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 12 March 2018 with no updates | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
19 Apr 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
31 Mar 2016 | CH01 | Director's details changed for Grant Campbell on 17 December 2015 |