- Company Overview for EVENTCREATIVE LIMITED (10552027)
- Filing history for EVENTCREATIVE LIMITED (10552027)
- People for EVENTCREATIVE LIMITED (10552027)
- More for EVENTCREATIVE LIMITED (10552027)
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 |