RARE CREATIVE LTD
Status | ACTIVE |
Company No. | 04300970 |
Category | Private Limited Company |
Incorporated | 08 Oct 2001 |
Age | 22 years, 7 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
RARE CREATIVE LTD is an active private limited company with number 04300970. It was incorporated 22 years, 7 months, 13 days ago, on 08 October 2001. The company address is 64 Benthal Road, London, N16 7DA.
Company Fillings
Confirmation statement with no updates
Date: 16 Oct 2023
Action Date: 08 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-08
Documents
Accounts with accounts type micro entity
Date: 04 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 13 Oct 2022
Action Date: 08 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-08
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 11 Oct 2021
Action Date: 08 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-08
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2020
Action Date: 08 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-08
Documents
Accounts with accounts type micro entity
Date: 24 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type micro entity
Date: 14 Aug 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 15 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2014
Action Date: 08 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-08
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2013
Action Date: 08 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-08
Documents
Change registered office address company with date old address
Date: 09 Nov 2013
Action Date: 09 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-09
Old address: 1St Floor 18-24 Shacklewell Lane London E8 2EZ
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2012
Action Date: 08 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-08
Documents
Change person director company with change date
Date: 21 Oct 2012
Action Date: 21 Oct 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-10-21
Officer name: Miss Angela Rosemary Cann
Documents
Accounts with accounts type total exemption small
Date: 13 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2011
Action Date: 08 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-08
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 08 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-08
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2009
Action Date: 08 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-08
Documents
Change person director company with change date
Date: 05 Nov 2009
Action Date: 05 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-05
Officer name: Angela Rosemary Cann
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/07; no change of members
Documents
Legacy
Date: 04 Feb 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 11 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 08 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/05; full list of members
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 21 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 02 Apr 2004
Category: Address
Type: 287
Description: Registered office changed on 02/04/04 from: unit C7 3 bradbury street dalston london N16 8JN
Documents
Legacy
Date: 12 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 19 May 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 21 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 21/01/03 from: 28-29 great sutton street clerkenwell london EC1V 0DS
Documents
Legacy
Date: 25 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/10/02; full list of members
Documents
Some Companies
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09336262 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 DERBY STREET,MANCHESTER,M8 8HW
Number: | 11724747 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEVIN MASON ELECTRICAL SERVICES LTD
32 CAPTAIN LEES ROAD,,BL5 3UB
Number: | 06216734 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LINCH,HONITON,EX14 9RW
Number: | 08292908 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CHANDOS HOUSE UNIT 10, WESTSIDE PARK,DERBY,DE21 7AZ
Number: | 01410009 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 LANGDALE COURT,WITNEY,OX28 6FG
Number: | 07733368 |
Status: | ACTIVE |
Category: | Private Limited Company |