Advanced company searchLink opens in new window

LAST WORD CREATIVE LTD

Company number 08926058

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)
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
22 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
22 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
19 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with updates
09 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
31 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
21 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
01 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
20 Apr 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
10 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 CS01 Confirmation statement made on 6 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
10 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
06 Mar 2015 CH01 Director's details changed for Mr Edward Miller on 6 March 2015
06 Mar 2015 AD01 Registered office address changed from 10 Milton Hall Road 10 Milton Hall Road Gravesend DA12 1QW United Kingdom to 10 Milton Hall Road Gravesend Kent DA12 1QW on 6 March 2015
16 May 2014 CH01 Director's details changed for Mr Edward Miller on 2 April 2014
06 Mar 2014 NEWINC Incorporation
Statement of capital on 2014-03-06
  • GBP 100