- Company Overview for CURTAIN CALL CREATIVE LTD (12535530)
- Filing history for CURTAIN CALL CREATIVE LTD (12535530)
- People for CURTAIN CALL CREATIVE LTD (12535530)
- More for CURTAIN CALL CREATIVE LTD (12535530)
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) |
---|---|---|---|
08 Feb 2025 | AA | Micro company accounts made up to 31 March 2024 | |
06 May 2024 | AD01 | Registered office address changed from 3 Fernleigh Apartments Park Avenue Ventnor Isle of Wight PO38 1LE United Kingdom to Building 41 Newport Road Cowes PO31 8BX on 6 May 2024 | |
19 Apr 2024 | CS01 | Confirmation statement made on 24 March 2024 with updates | |
24 Feb 2024 | AA | Micro company accounts made up to 31 March 2023 | |
15 Sep 2023 | TM02 | Termination of appointment of Ashleigh Suzanne Mackness as a secretary on 31 August 2022 | |
28 Aug 2023 | TM01 | Termination of appointment of Ashleigh Suzanne Mackness as a director on 1 March 2023 | |
24 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Mar 2023 | CS01 | Confirmation statement made on 24 March 2023 with no updates | |
24 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
07 Mar 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 May 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
16 Jun 2021 | CS01 | Confirmation statement made on 25 March 2021 with no updates | |
16 Jun 2021 | CH01 | Director's details changed for Mr Andrew Woodford on 16 June 2021 | |
16 Jun 2021 | CH03 | Secretary's details changed for Miss Asheligh Mackness on 12 June 2021 | |
08 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Mar 2020 | NEWINC |
Incorporation
Statement of capital on 2020-03-26
|