- 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) |
---|---|---|---|
05 Nov 2021 | PSC04 | Change of details for Mr Jon Dawson Arrowsmith as a person with significant control on 27 August 2021 | |
05 Nov 2021 | CH01 | Director's details changed for Mr Jon Dawson Arrowsmith on 27 August 2021 | |
01 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2021 | CONNOT | Change of name notice | |
24 May 2021 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden, London WC2H 9JQ England to The Warehouse No.1 Draper Street Tunbridge Wells TN4 0PG on 24 May 2021 | |
22 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
01 Oct 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
11 Nov 2019 | AD01 | Registered office address changed from 23C Berkeley Road Tunbridge Wells TN1 1YR England to 71-75 Shelton Street Covent Garden, London WC2H 9JQ on 11 November 2019 | |
25 Oct 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
18 Oct 2019 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ to 23C Berkeley Road Tunbridge Wells TN1 1YR on 18 October 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with no updates | |
18 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
06 Dec 2017 | AA | Total exemption full accounts made up to 31 May 2017 | |
24 Nov 2017 | CS01 | Confirmation statement made on 15 October 2017 with no updates | |
04 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
24 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
16 Oct 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
12 Oct 2015 | CH01 | Director's details changed for Mr Simon Richard Arrowsmith on 1 September 2015 | |
12 Oct 2015 | CH01 | Director's details changed for Jon Dawson Arrowsmith on 1 September 2015 | |
18 Jun 2015 | AD01 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 71-75 Shelton Street London WC2H 9JQ on 18 June 2015 | |
11 Jun 2015 | TM01 | Termination of appointment of Claire Sampson as a director on 22 May 2015 | |
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Feb 2015 | AR01 |
Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-17
|