Advanced company searchLink opens in new window

FIVE O'CLOCK CREATIVE LIMITED

Company number 11750729

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)
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