- Company Overview for NICK GRIFFITHS CREATIVE LTD (07519043)
- Filing history for NICK GRIFFITHS CREATIVE LTD (07519043)
- People for NICK GRIFFITHS CREATIVE LTD (07519043)
- More for NICK GRIFFITHS CREATIVE LTD (07519043)
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 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
03 Mar 2014 | AR01 |
Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-03
|
|
21 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Feb 2013 | AR01 | Annual return made up to 7 February 2013 with full list of shareholders | |
18 Feb 2013 | CH04 | Secretary's details changed for Garbetts Nominees Limited on 29 June 2012 | |
27 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Jun 2012 | AD01 | Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 27 June 2012 | |
12 Feb 2012 | AR01 | Annual return made up to 7 February 2012 with full list of shareholders | |
26 Aug 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
25 Aug 2011 | CERTNM |
Company name changed vectis 687 LIMITED\certificate issued on 25/08/11
|
|
25 Aug 2011 | AA01 | Previous accounting period shortened from 28 February 2012 to 31 March 2011 | |
25 Aug 2011 | SH01 |
Statement of capital following an allotment of shares on 25 August 2011
|
|
25 Aug 2011 | AP01 | Appointment of Nicholas Alexander Griffiths as a director | |
25 Aug 2011 | TM01 | Termination of appointment of Paul Robert Garbett as a director | |
07 Feb 2011 | NEWINC | Incorporation |