- Company Overview for KATSWHISKERS CREATIVE LTD (07319293)
- Filing history for KATSWHISKERS CREATIVE LTD (07319293)
- People for KATSWHISKERS CREATIVE LTD (07319293)
- More for KATSWHISKERS CREATIVE LTD (07319293)
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) |
---|---|---|---|
19 Sep 2024 | CS01 | Confirmation statement made on 3 September 2024 with no updates | |
16 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from 86-90 86-90 Paul Street London EC2A 4NE England to 86-90 Paul Street London EC2A 4NE on 14 September 2023 | |
14 Sep 2023 | AD01 | Registered office address changed from 81 Stanley Road London E18 2NR England to 86-90 86-90 Paul Street London EC2A 4NE on 14 September 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 3 September 2023 with no updates | |
28 Jul 2023 | CH01 | Director's details changed for Mr Michael Ian Titterton on 28 July 2023 | |
28 Jul 2023 | CH01 | Director's details changed for Miss Sarah Lipscombe on 28 July 2023 | |
28 Jul 2023 | AD01 | Registered office address changed from Oxford House Derbyshire Street London E2 6HG England to 81 Stanley Road London E18 2NR on 28 July 2023 | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 3 September 2022 with no updates | |
14 Jan 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
06 Oct 2020 | CS01 | Confirmation statement made on 6 October 2020 with updates | |
28 Sep 2020 | CS01 | Confirmation statement made on 20 July 2020 with no updates | |
27 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
25 Feb 2020 | AD01 | Registered office address changed from The Pill Box Unit 3.01. 115Coventry Road London E2 6GG to Oxford House Derbyshire Street London E2 6HG on 25 February 2020 | |
30 Jul 2019 | CS01 | Confirmation statement made on 20 July 2019 with no updates | |
25 Mar 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
25 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
22 Jan 2018 | AD01 | Registered office address changed from 31 High Street Needham Market Ipswich Suffolk IP6 8AL England to The Pill Box Unit 3.01. 115Coventry Road London E2 6GG on 22 January 2018 | |
16 Sep 2017 | CS01 | Confirmation statement made on 20 July 2017 with updates | |
15 Sep 2017 | AD01 | Registered office address changed from 9 Station Yard Needham Market Suffolk IP6 8AS to 31 High Street Needham Market Ipswich Suffolk IP6 8AL on 15 September 2017 | |
14 Sep 2017 | CH01 | Director's details changed for Mr Michael Ian Titterton on 1 July 2017 |