- Company Overview for ONE DAY CREATIVE LIMITED (08645664)
- Filing history for ONE DAY CREATIVE LIMITED (08645664)
- People for ONE DAY CREATIVE LIMITED (08645664)
- Charges for ONE DAY CREATIVE LIMITED (08645664)
- More for ONE DAY CREATIVE LIMITED (08645664)
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 |