Advanced company searchLink opens in new window

EVENTCREATIVE LIMITED

Company number 10552027

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)
31 Oct 2024 PSC04 Change of details for Miss Georgia Jessie Helen Flynn as a person with significant control on 24 October 2024
30 Oct 2024 PSC04 Change of details for Miss Georgia Jessie Helen Flynn as a person with significant control on 24 October 2024
24 Oct 2024 AD01 Registered office address changed from 68 Main Street Menston Ilkley LS29 6LF England to Hazelmere Burley Lane Menston Ilkley LS29 6EH on 24 October 2024
24 Oct 2024 AA Micro company accounts made up to 31 January 2024
30 Aug 2024 PSC04 Change of details for Miss Georgia Jessie Helen Pick as a person with significant control on 1 November 2023
30 Aug 2024 CH01 Director's details changed for Georgia Jessie Helen Pick on 1 November 2023
28 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
18 Jul 2023 AA Micro company accounts made up to 31 January 2023
28 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 31 January 2022
29 Jan 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
04 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
17 Nov 2020 AA Micro company accounts made up to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
15 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 January 2018
02 Sep 2018 AD01 Registered office address changed from 186 New Road Side Horsforth Leeds LS18 4DP England to 68 Main Street Menston Ilkley LS29 6LF on 2 September 2018
22 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with updates
21 Jan 2018 AD01 Registered office address changed from Lancaster House, 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA United Kingdom to 186 New Road Side Horsforth Leeds LS18 4DP on 21 January 2018
21 Jan 2018 PSC01 Notification of Georgia Jessie Helen Pick as a person with significant control on 21 January 2018
21 Jan 2018 PSC07 Cessation of York Place Company Nominees Limited as a person with significant control on 21 January 2018
12 Jan 2017 AP01 Appointment of Georgia Jessie Helen Pick as a director on 9 January 2017
11 Jan 2017 AD01 Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to Lancaster House, 16 Moorfield Business Park Yeadon Leeds West Yorkshire LS19 7YA on 11 January 2017