Advanced company searchLink opens in new window

FULL REPTILE CREATIVE LIMITED

Company number 11439699

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)
23 Jan 2025 AA Total exemption full accounts made up to 31 March 2024
12 Aug 2024 PSC04 Change of details for Mr Daniel Mark Hardy as a person with significant control on 12 August 2024
12 Aug 2024 AD01 Registered office address changed from 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE United Kingdom to 1 Crow Hill Drive Mansfield Nottinghamshire NG19 7AE on 12 August 2024
12 Aug 2024 CH01 Director's details changed for Mr Daniel Mark Hardy on 12 August 2024
02 Aug 2024 CS01 Confirmation statement made on 28 June 2024 with updates
02 Aug 2024 AD01 Registered office address changed from 364 High Street Harlington Hayes UB3 5LF England to 10 the Triangle Ng2 Business Park Nottingham Nottinghamshire NG2 1AE on 2 August 2024
02 Aug 2024 CH03 Secretary's details changed for Mr Daniel Hardy on 28 June 2024
24 Apr 2024 TM01 Termination of appointment of Wadeah Atef Alameddine as a director on 1 April 2024
05 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
06 Jul 2023 CS01 Confirmation statement made on 28 June 2023 with updates
28 Jun 2023 PSC04 Change of details for Mr Daniel Mark Hardy as a person with significant control on 28 June 2023
18 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
12 Jul 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
11 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
07 Aug 2020 SH08 Change of share class name or designation
30 Jun 2020 CS01 Confirmation statement made on 28 June 2020 with updates
26 Sep 2019 SH08 Change of share class name or designation
26 Jul 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-06-20
26 Jul 2019 CONNOT Change of name notice
25 Jul 2019 AA Accounts for a dormant company made up to 31 March 2019
12 Jul 2019 CS01 Confirmation statement made on 28 June 2019 with updates
08 Feb 2019 SH08 Change of share class name or designation
13 Dec 2018 AP01 Appointment of Mr Wadeah Atef Alameddine as a director on 1 December 2018