- Company Overview for CREATIVE DUNDEE (SC444344)
- Filing history for CREATIVE DUNDEE (SC444344)
- People for CREATIVE DUNDEE (SC444344)
- More for CREATIVE DUNDEE (SC444344)
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) |
---|---|---|---|
06 May 2021 | AD01 | Registered office address changed from Unit 5, Vision Building 20 Greenmarket Dundee DD1 4QB Scotland to 143C Nethergate Dundee DD1 4DP on 6 May 2021 | |
22 Apr 2021 | TM01 | Termination of appointment of Suzanne Marie Kerr as a director on 20 April 2021 | |
18 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
22 Aug 2020 | TM01 | Termination of appointment of Heather Frances Cassidy as a director on 22 August 2020 | |
21 Jul 2020 | TM02 | Termination of appointment of Heather Cassidy as a secretary on 13 July 2020 | |
23 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
05 Mar 2020 | AP01 | Appointment of Miss Rachel Elizabeth Williamson as a director on 3 March 2020 | |
08 Aug 2019 | TM01 | Termination of appointment of Ian Thomas Abbott as a director on 18 July 2019 | |
24 Jun 2019 | AP01 | Appointment of Mr Peter James Thomas as a director on 24 June 2019 | |
05 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 5 March 2019 with no updates | |
05 Nov 2018 | AP01 | Appointment of Miss Maryam Deeni as a director on 5 November 2018 | |
29 Oct 2018 | TM01 | Termination of appointment of Richard James Alexander Meiklejohn as a director on 23 October 2018 | |
05 Jun 2018 | CH01 | Director's details changed for Ian Thomas Abbott on 2 June 2018 | |
03 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 May 2018 | AP01 | Appointment of Mr Chris Trewartha as a director on 1 May 2018 | |
27 Apr 2018 | PSC04 | Change of details for Mrs Gillian Easson as a person with significant control on 6 April 2016 | |
05 Mar 2018 | CS01 | Confirmation statement made on 5 March 2018 with no updates | |
09 Feb 2018 | PSC04 | Change of details for Mrs Gillian Easson as a person with significant control on 8 February 2018 | |
09 Feb 2018 | TM01 | Termination of appointment of Piers Duplock as a director on 7 February 2018 | |
25 Sep 2017 | AP01 | Appointment of Miss Claire D'all as a director on 25 September 2017 | |
28 Aug 2017 | AP01 | Appointment of Mrs Suzanne Marie Kerr as a director on 28 August 2017 | |
30 Jul 2017 | TM01 | Termination of appointment of Edward James Knight Broughton as a director on 28 July 2017 | |
08 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 |