CREATIVE I DESIGN & PRINT LIMITED
Status | ACTIVE |
Company No. | 03872617 |
Category | Private Limited Company |
Incorporated | 08 Nov 1999 |
Age | 24 years, 5 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
CREATIVE I DESIGN & PRINT LIMITED is an active private limited company with number 03872617. It was incorporated 24 years, 5 months, 19 days ago, on 08 November 1999. The company address is The Counting House Tower Buildings The Counting House Tower Buildings, Shelf, HX3 7PB, West Yorkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 08 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-08
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2022
Action Date: 08 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-08
Documents
Accounts with accounts type micro entity
Date: 08 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 09 Nov 2021
Action Date: 08 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-08
Documents
Accounts with accounts type micro entity
Date: 26 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Gazette filings brought up to date
Date: 16 Apr 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 15 Apr 2021
Action Date: 08 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-08
Documents
Change registered office address company with date old address new address
Date: 15 Apr 2021
Action Date: 15 Apr 2021
Category: Address
Type: AD01
Old address: 43-47 High Street Queensbury Bradford West Yorkshire BD13 2PE
Change date: 2021-04-15
New address: The Counting House Tower Buildings Wade House Road Shelf West Yorkshire HX3 7PB
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Gazette filings brought up to date
Date: 17 Mar 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 16 Mar 2020
Action Date: 08 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-08
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2018
Action Date: 08 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-08
Documents
Accounts with accounts type micro entity
Date: 21 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2017
Action Date: 08 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-08
Documents
Accounts with accounts type micro entity
Date: 25 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 08 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-08
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 08 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-08
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 08 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-08
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 08 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-08
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2012
Action Date: 08 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-08
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 08 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-08
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2010
Action Date: 08 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-08
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2009
Action Date: 08 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-08
Documents
Change person director company with change date
Date: 09 Nov 2009
Action Date: 08 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-08
Officer name: Darren Paul Hepworth
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/08; full list of members
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director richard sibley
Documents
Accounts with accounts type partial exemption
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Dec 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/05; full list of members
Documents
Accounts with accounts type partial exemption
Date: 16 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/04; full list of members
Documents
Accounts with accounts type partial exemption
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Accounts with accounts type partial exemption
Date: 06 Jan 2004
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/03; full list of members
Documents
Legacy
Date: 12 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 01/11/01--------- £ si 97@1
Documents
Legacy
Date: 12 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/02; full list of members
Documents
Accounts with accounts type partial exemption
Date: 08 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Mar 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2002
Category: Capital
Type: 88(2)R
Description: Ad 22/08/01--------- £ si 7@1
Documents
Legacy
Date: 24 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/11/01; full list of members
Documents
Legacy
Date: 26 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 26/09/01 from: the barn hawksworth lane, guiseley leeds west yorkshire LS20 8HD
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 09 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 14 Nov 2000
Category: Annual-return
Type: 363a
Description: Return made up to 08/11/00; full list of members
Documents
Legacy
Date: 20 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 22/11/99--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 30 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 11/11/99--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 30 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/00 to 31/12/00
Documents
Legacy
Date: 30 Nov 1999
Category: Address
Type: 190a
Description: Location of debenture register (non legible)
Documents
Legacy
Date: 30 Nov 1999
Category: Address
Type: 325a
Description: Location - directors interests register: non legible
Documents
Legacy
Date: 30 Nov 1999
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 22 Nov 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 19/11/99 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
4 RAIE MAISONETTES,EAST DULWICH,SE22 0JZ
Number: | 11846660 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINE MANAGEMENT ACADEMY LTD.
ATLAS CONSULTANCY LTD SOUTH PARK CHAMBERS,GERRARDS CROSS,SL9 8HF
Number: | 06706697 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | OC421318 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
16 EAST CLYDE STREET,HELENSBURGH,G84 7PA
Number: | SC570963 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 CAMBORNE STREET,YEOVIL,BA21 5DF
Number: | 10883891 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKET PLACE CONSULTANTS LIMITED
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10012672 |
Status: | ACTIVE |
Category: | Private Limited Company |