Advanced company searchLink opens in new window

BF CREATIVE LTD

Company number 08850301

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)
19 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with no updates
15 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with no updates
13 Oct 2022 AA Micro company accounts made up to 31 March 2022
17 Feb 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Mar 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
23 Oct 2020 AA Micro company accounts made up to 31 March 2020
08 Mar 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
07 Oct 2019 AA Micro company accounts made up to 31 March 2019
01 Mar 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
28 Nov 2018 AA Micro company accounts made up to 31 March 2018
02 Nov 2018 AD01 Registered office address changed from 68 Chestnut Avenue Esher Surrey KT10 8JF to 9 Parkside Close East Horsley Leatherhead KT24 5BY on 2 November 2018
20 Feb 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
19 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Feb 2017 CS01 Confirmation statement made on 17 January 2017 with updates
13 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Feb 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
  • GBP 100
17 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Aug 2015 AA01 Previous accounting period extended from 31 January 2015 to 31 March 2015
14 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-14
  • GBP 100
14 Feb 2015 CH01 Director's details changed for Mrs Sophie Hill on 1 July 2014
27 Jul 2014 AD01 Registered office address changed from 1 Highlands Mews Highlands Road Leatherhead Surrey KT22 8DA England to 68 Chestnut Avenue Esher Surrey KT10 8JF on 27 July 2014