- Company Overview for CARRICK CREATIVE LONDON LIMITED (12537382)
- Filing history for CARRICK CREATIVE LONDON LIMITED (12537382)
- People for CARRICK CREATIVE LONDON LIMITED (12537382)
- Registers for CARRICK CREATIVE LONDON LIMITED (12537382)
- More for CARRICK CREATIVE LONDON LIMITED (12537382)
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 |