- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
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
|