Advanced company searchLink opens in new window

HIGH HEEL CREATIVE LIMITED

Company number 10015285

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)
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