- Company Overview for HIGH HEEL CREATIVE LIMITED (10015285)
- Filing history for HIGH HEEL CREATIVE LIMITED (10015285)
- People for HIGH HEEL CREATIVE LIMITED (10015285)
- More for HIGH HEEL CREATIVE LIMITED (10015285)
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 Feb 2025 | CS01 | Confirmation statement made on 31 January 2025 with no updates | |
23 Apr 2024 | AA | Accounts for a dormant company made up to 29 February 2024 | |
17 Apr 2024 | AD01 | Registered office address changed from First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ England to First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ on 17 April 2024 | |
10 Apr 2024 | AD01 | Registered office address changed from First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ England to First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ on 10 April 2024 | |
05 Apr 2024 | AD01 | Registered office address changed from 184 Derby Road Denby Ripley DE5 8rd England to First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ on 5 April 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 31 January 2024 with no updates | |
14 Sep 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
14 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
28 Sep 2022 | AD01 | Registered office address changed from 62 First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ England to 184 Derby Road Denby Ripley DE5 8rd on 28 September 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mr Rhys Thomas Mitchell Adams on 1 September 2022 | |
01 Sep 2022 | CH01 | Director's details changed for Mrs Rebecca Denise Adams on 1 September 2022 | |
01 Sep 2022 | PSC05 | Change of details for Creative Filter Limited as a person with significant control on 1 September 2022 | |
26 Aug 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
04 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
04 Feb 2022 | AD01 | Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE United Kingdom to 62 First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ on 4 February 2022 | |
14 Jun 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
23 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
13 Jul 2020 | AA | Accounts for a dormant company made up to 29 February 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
29 Mar 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
13 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
28 Mar 2018 | AD01 | Registered office address changed from Bezant House Bradgate Park View Chellaston Derby DE73 5PA United Kingdom to The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1FE on 28 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper DE56 1PA England to Bezant House Bradgate Park View Chellaston Derby DE73 5PA on 23 March 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 18 February 2018 with no updates |