Advanced company searchLink opens in new window

ASK CREATIVE LIMITED

Company number 07311203

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)
15 Oct 2019 CS01 Confirmation statement made on 30 September 2019 with no updates
15 Oct 2019 AD01 Registered office address changed from West Barn Gatesbury Lane Depden Bury St. Edmunds IP29 4BS England to Aspal Barn Depden Bury St. Edmunds IP29 4BS on 15 October 2019
14 Jun 2019 AA Micro company accounts made up to 31 July 2018
10 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
08 Jun 2018 AA Micro company accounts made up to 31 July 2017
02 Oct 2017 AA Micro company accounts made up to 31 July 2016
02 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
02 Oct 2017 PSC07 Cessation of Gary Anthony Keens as a person with significant control on 1 May 2017
02 Oct 2017 PSC07 Cessation of Gary Anthony Keens as a person with significant control on 1 May 2017
02 Oct 2017 AD01 Registered office address changed from Ask House Northgate Avenue Bury St Edmunds IP32 6BB to West Barn Gatesbury Lane Depden Bury St. Edmunds IP29 4BS on 2 October 2017
18 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
20 Jul 2016 CS01 Confirmation statement made on 12 July 2016 with updates
22 Apr 2016 AP01 Appointment of Miss Kelly Salisbury as a director on 7 April 2016
22 Apr 2016 TM01 Termination of appointment of Gary Anthony Keens as a director on 18 April 2016
03 Aug 2015 AA Accounts for a dormant company made up to 31 July 2015
15 Jul 2015 AR01 Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
19 Jun 2015 CERTNM Company name changed brian & boris builders LIMITED\certificate issued on 19/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
28 May 2015 AA Accounts for a dormant company made up to 31 July 2014
18 Jul 2014 AR01 Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
24 Apr 2014 AA Accounts for a dormant company made up to 31 July 2013
18 Jul 2013 AR01 Annual return made up to 12 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
02 May 2013 CERTNM Company name changed ask print services LTD\certificate issued on 02/05/13
  • RES15 ‐ Change company name resolution on 2013-05-01
  • NM01 ‐ Change of name by resolution
22 Apr 2013 CERTNM Company name changed ask print LIMITED\certificate issued on 22/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
  • NM01 ‐ Change of name by resolution
08 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012