- Company Overview for FIVE O'CLOCK CREATIVE LIMITED (11750729)
- Filing history for FIVE O'CLOCK CREATIVE LIMITED (11750729)
- People for FIVE O'CLOCK CREATIVE LIMITED (11750729)
- More for FIVE O'CLOCK CREATIVE LIMITED (11750729)
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) |
---|---|---|---|
15 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
04 Dec 2024 | AAMD | Amended total exemption full accounts made up to 31 January 2023 | |
18 Nov 2024 | PSC04 | Change of details for Dr Sophie Edwards as a person with significant control on 18 November 2024 | |
18 Nov 2024 | CH01 | Director's details changed for Dr Sophie Edwards on 18 November 2024 | |
15 Nov 2024 | PSC04 | Change of details for Miss Sophie Edwards as a person with significant control on 15 November 2024 | |
15 Nov 2024 | CH01 | Director's details changed for Miss Sophie Edwards on 15 November 2024 | |
28 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
21 Aug 2024 | PSC04 | Change of details for Mr Ryan Orlowski as a person with significant control on 21 August 2024 | |
21 Aug 2024 | CH01 | Director's details changed for Miss Sophie Edwards on 21 August 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
01 Aug 2023 | AD01 | Registered office address changed from Investment House 26 Celtic Court, Ballmoor Buckingham Industrial Estate Buckingham MK18 1RQ England to Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE on 1 August 2023 | |
04 May 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
03 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with no updates | |
15 Nov 2022 | AAMD | Amended total exemption full accounts made up to 31 January 2020 | |
15 Nov 2022 | AAMD | Amended total exemption full accounts made up to 31 January 2021 | |
25 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
17 Feb 2022 | CH01 | Director's details changed for Mr Ryan Orlowski on 11 February 2022 | |
17 Feb 2022 | CS01 | Confirmation statement made on 31 December 2021 with no updates | |
09 Sep 2021 | CH01 | Director's details changed for Miss Sophie Edwards on 9 September 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from 9 Bessemer Crescent Rabans Lane Industrial Area Aylesbury HP19 8TF England to Investment House 26 Celtic Court, Ballmoor Buckingham Industrial Estate Buckingham MK18 1RQ on 9 September 2021 | |
09 Sep 2021 | PSC07 | Cessation of Keith Dale as a person with significant control on 23 September 2019 | |
09 Sep 2021 | PSC01 | Notification of Ryan Orlowski as a person with significant control on 9 September 2021 | |
09 Sep 2021 | PSC01 | Notification of Sophie Edwards as a person with significant control on 9 September 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
23 Feb 2021 | AA | Micro company accounts made up to 31 January 2021 |