- Company Overview for DRYAD CREATIVE LIMITED (12333251)
- Filing history for DRYAD CREATIVE LIMITED (12333251)
- People for DRYAD CREATIVE LIMITED (12333251)
- Charges for DRYAD CREATIVE LIMITED (12333251)
- More for DRYAD CREATIVE LIMITED (12333251)
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) |
---|---|---|---|
17 Jan 2025 | AA | Group of companies' accounts made up to 30 June 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with updates | |
28 Feb 2024 | AP01 | Appointment of Mr Andrew Paul Skidmore as a director on 15 February 2024 | |
02 Jan 2024 | AA | Group of companies' accounts made up to 30 June 2023 | |
27 Nov 2023 | CS01 | Confirmation statement made on 25 November 2023 with updates | |
05 May 2023 | AA01 | Current accounting period shortened from 31 August 2023 to 30 June 2023 | |
28 Apr 2023 | AA | Group of companies' accounts made up to 2 September 2022 | |
10 Jan 2023 | CS01 | Confirmation statement made on 25 November 2022 with updates | |
22 Aug 2022 | AA | Group of companies' accounts made up to 3 September 2021 | |
15 Jun 2022 | AP01 | Appointment of Mr Sandeep Khele as a director on 1 June 2022 | |
27 May 2022 | TM01 | Termination of appointment of Nicholas Beavon as a director on 27 May 2022 | |
27 May 2022 | TM01 | Termination of appointment of Angela Beavon as a director on 27 May 2022 | |
30 Mar 2022 | MR04 | Satisfaction of charge 123332510001 in full | |
16 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
16 Dec 2021 | TM01 | Termination of appointment of Richard John William Hall as a director on 3 December 2021 | |
15 Apr 2021 | AA | Group of companies' accounts made up to 4 September 2020 | |
14 Apr 2021 | AA01 | Previous accounting period shortened from 4 September 2020 to 31 August 2020 | |
03 Dec 2020 | AA01 | Previous accounting period shortened from 30 November 2020 to 4 September 2020 | |
02 Dec 2020 | CS01 | Confirmation statement made on 25 November 2020 with updates | |
13 Oct 2020 | AD01 | Registered office address changed from Third Floor Two Colton Square Leicester LE1 1QH England to 21 Mountain Road Leicester LE4 9HQ on 13 October 2020 | |
03 Aug 2020 | MR01 | Registration of charge 123332510003, created on 31 July 2020 | |
11 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
02 Mar 2020 | SH01 |
Statement of capital following an allotment of shares on 20 February 2020
|
|
02 Mar 2020 | PSC07 | Cessation of Nicholas Beavon as a person with significant control on 20 February 2020 | |
02 Mar 2020 | AP01 | Appointment of Mr Richard John William Hall as a director on 20 February 2020 |