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)
14 Feb 2019 AD01 Registered office address changed from Unit 124 Avenue B Thorp Arch Estate Wetherby LS23 7BJ England to Parkhill Business Centre Walton Road Wetherby LS22 5DZ on 14 February 2019
02 Jan 2019 AA01 Previous accounting period extended from 31 August 2018 to 30 November 2018
11 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
17 Aug 2018 AP01 Appointment of Mr Simon Paul Zimmerman as a director on 16 August 2018
16 Aug 2018 PSC07 Cessation of Stephannie Clemmit as a person with significant control on 16 August 2018
16 Aug 2018 TM01 Termination of appointment of Stephanie Yvonne Clemmit as a director on 16 August 2018
31 May 2018 AA Total exemption full accounts made up to 31 August 2017
18 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with updates
11 Sep 2017 PSC04 Change of details for Miss Stephannie Noble as a person with significant control on 29 December 2016
04 Jan 2017 CH01 Director's details changed for Mrs Rebecca Jayne Zimmerman on 1 January 2017
04 Jan 2017 CH01 Director's details changed for Mrs Stephanie Yvonne Noble on 1 January 2017
04 Jan 2017 AD01 Registered office address changed from Parkhill Business Centre Walton Road Wetherby West Yorkshire LS22 5DZ to Unit 124 Avenue B Thorp Arch Estate Wetherby LS23 7BJ on 4 January 2017
23 Dec 2016 AA Total exemption small company accounts made up to 31 August 2016
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 13 August 2015
  • GBP 2
18 Aug 2016 CS01 Confirmation statement made on 12 August 2016 with updates
19 Jul 2016 CH01 Director's details changed for Miss Stephanie Yvonne Noble on 1 June 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 1
22 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
28 Aug 2014 AR01 Annual return made up to 12 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1
23 Apr 2014 AD01 Registered office address changed from 67 Grove Crescent Boston Spa Wetherby West Yorkshire LS23 6AX United Kingdom on 23 April 2014
12 Aug 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted