- Company Overview for IAMBIC CREATIVE LIMITED (07520141)
- Filing history for IAMBIC CREATIVE LIMITED (07520141)
- People for IAMBIC CREATIVE LIMITED (07520141)
- More for IAMBIC CREATIVE LIMITED (07520141)
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) |
---|---|---|---|
22 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
09 Oct 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
18 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with updates | |
27 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
21 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
21 Oct 2022 | AD01 | Registered office address changed from 1st Formations 71-75 Shelton Street Convent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 21 October 2022 | |
27 Sep 2022 | PSC04 | Change of details for Mr Simon Richard Arrowsmith as a person with significant control on 27 September 2022 | |
27 Sep 2022 | PSC04 | Change of details for Mr Jon Dawson Arrowsmith as a person with significant control on 27 September 2022 | |
27 Sep 2022 | AD01 | Registered office address changed from C/O Naylor Accountancy Serices Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England to 1st Formations 71-75 Shelton Street Convent Garden London WC2H 9JQ on 27 September 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from 1st Formations 71-75 Shelton Street Convent Garden London WC2H 9JQ England to C/O Naylor Accountancy Serices Ltd Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 26 September 2022 | |
21 Sep 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Simon Richard Arrowsmith on 20 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Jon Dawson Arrowsmith on 20 September 2022 | |
20 Sep 2022 | PSC04 | Change of details for Mr Simon Richard Arrowsmith as a person with significant control on 20 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Simon Richard Arrowsmith on 20 September 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mr Jon Dawson Arrowsmith on 20 September 2022 | |
20 Sep 2022 | PSC04 | Change of details for Mr Jon Dawson Arrowsmith as a person with significant control on 20 September 2022 | |
20 Sep 2022 | AD01 | Registered office address changed from C/O Naylor Accountancy Services Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH England to 1st Formations 71-75 Shelton Street Convent Garden London WC2H 9JQ on 20 September 2022 | |
12 Sep 2022 | AD01 | Registered office address changed from The Warehouse No.1 Draper Street Tunbridge Wells TN4 0PG England to C/O Naylor Accountancy Services Unit B12 Pine Grove Enterprise Centre Pine Grove Crowborough East Sussex TN6 1DH on 12 September 2022 | |
23 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Jon Dawson Arrowsmith on 6 December 2021 | |
07 Dec 2021 | CH01 | Director's details changed for Mr Simon Richard Arrowsmith on 6 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
05 Nov 2021 | PSC04 | Change of details for Mr Simon Richard Arrowsmith as a person with significant control on 27 August 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mr Simon Richard Arrowsmith on 27 August 2021 |