- Company Overview for INTIMATION CREATIVE LIMITED (SC338832)
- Filing history for INTIMATION CREATIVE LIMITED (SC338832)
- People for INTIMATION CREATIVE LIMITED (SC338832)
- More for INTIMATION CREATIVE LIMITED (SC338832)
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) |
---|---|---|---|
27 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
29 Apr 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
17 Feb 2014 | TM01 | Termination of appointment of Robin Scott as a director | |
11 Oct 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
23 Apr 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
06 Mar 2013 | AR01 | Annual return made up to 4 March 2013 with full list of shareholders | |
24 Dec 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 May 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 April 2012 | |
05 Mar 2012 | AR01 | Annual return made up to 4 March 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 29 November 2011
|
|
23 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
18 Jan 2011 | AD01 | Registered office address changed from Suite 8 Change House 19 Macmerry Industrial Estate Macmerry East Lothian EH33 1RD on 18 January 2011 | |
17 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
23 Sep 2010 | AP01 | Appointment of Mr Andrew Ian Smith as a director | |
23 Sep 2010 | AP01 | Appointment of Mr Robin David Bradshaw Scott as a director | |
15 Mar 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
15 Mar 2010 | CH01 | Director's details changed for Mr Stephen Nigel Sadler on 1 January 2010 | |
19 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
31 Mar 2009 | 363a | Return made up to 04/03/09; full list of members | |
02 Mar 2009 | 287 | Registered office changed on 02/03/2009 from 8 market street haddington east lothian EH41 3JL | |
04 Mar 2008 | NEWINC | Incorporation |