Advanced company searchLink opens in new window

CARRICK CREATIVE LONDON LIMITED

Company number 12537382

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)
03 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
18 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
21 Feb 2024 PSC01 Notification of Thomas James Dean as a person with significant control on 22 December 2023
21 Feb 2024 AP01 Appointment of Mr Thomas James Dean as a director on 22 December 2023
20 Feb 2024 AP03 Appointment of Mr Thomas James Dean as a secretary on 22 December 2023
20 Feb 2024 AD01 Registered office address changed from 21 Gold Tops Newport NP20 4PG Wales to Unit 10 Maerdy Road Industrial Estate Ferndale CF43 4AB on 20 February 2024
20 Feb 2024 PSC07 Cessation of Colin Joseph Tapsfield as a person with significant control on 22 December 2023
20 Feb 2024 PSC07 Cessation of Judith Morgan as a person with significant control on 22 December 2023
20 Feb 2024 TM01 Termination of appointment of Colin Joseph Tapsfield as a director on 22 December 2023
20 Feb 2024 TM01 Termination of appointment of Judith Morgan as a director on 22 December 2023
20 Feb 2024 TM02 Termination of appointment of Colin Joseph Tapsfield as a secretary on 22 December 2023
06 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
24 Apr 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
14 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
04 Apr 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
23 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 26 March 2021 with no updates
09 Sep 2020 AD01 Registered office address changed from Quest House St. Mellons Business Park Cardiff CF3 0EY Wales to 21 Gold Tops Newport NP20 4PG on 9 September 2020
28 Aug 2020 AD03 Register(s) moved to registered inspection location 21 Gold Tops Newport NP20 4PG
28 Aug 2020 AD02 Register inspection address has been changed to 21 Gold Tops Newport NP20 4PG
28 Aug 2020 AD01 Registered office address changed from 21 Gold Tops Newport NP20 4PG United Kingdom to Quest House St. Mellons Business Park Cardiff CF3 0EY on 28 August 2020
17 Jun 2020 CH01 Director's details changed for Mr. Colin Joseph Tapsfield on 15 May 2020
17 Jun 2020 CH01 Director's details changed for Mrs. Judith Morgan on 14 May 2020
17 Jun 2020 CH03 Secretary's details changed for Colin Joseph Tapsfield on 14 May 2020
17 Jun 2020 PSC04 Change of details for Mr. Colin Joseph Tapsfield as a person with significant control on 14 May 2020