Advanced company searchLink opens in new window

ONE DAY CREATIVE LIMITED

Company number 08645664

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)
04 Dec 2024 CS01 Confirmation statement made on 21 November 2024 with no updates
25 Apr 2024 AA Total exemption full accounts made up to 30 November 2023
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
31 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
23 Nov 2022 SH08 Change of share class name or designation
23 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
02 Feb 2022 CS01 Confirmation statement made on 21 January 2022 with no updates
30 Nov 2021 SH08 Change of share class name or designation
14 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
14 Nov 2021 AA Total exemption full accounts made up to 30 November 2020
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
06 Jul 2021 AD01 Registered office address changed from Parkhill Studio Walton Road Wetherby LS22 5DZ England to Commer House Station Road Tadcaster LS24 9JF on 6 July 2021
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
02 Nov 2020 AD01 Registered office address changed from Parkhill Business Centre Walton Road Wetherby LS22 5DZ England to Parkhill Studio Walton Road Wetherby LS22 5DZ on 2 November 2020
15 Sep 2020 MR01 Registration of charge 086456640001, created on 8 September 2020
17 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
01 Jul 2020 TM01 Termination of appointment of Simon Paul Zimmerman as a director on 1 July 2020
21 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
14 Jan 2020 SH08 Change of share class name or designation
09 Jan 2020 PSC04 Change of details for Mrs Rebecca Jayne Zimmerman as a person with significant control on 7 January 2020
09 Jan 2020 AP01 Appointment of Mrs Georgina Catherine Turner as a director on 7 January 2020
29 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
27 Mar 2019 SH08 Change of share class name or designation
19 Mar 2019 CS01 Confirmation statement made on 18 March 2019 with updates