Advanced company searchLink opens in new window

NICK GRIFFITHS CREATIVE LTD

Company number 07519043

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 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
  • GBP 100
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
  • GBP 100
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
  • RES15 ‐ Change company name resolution on 2011-08-25
  • NM01 ‐ Change of name by resolution
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
  • GBP 100
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