IDENTITY DESIGN & CREATIVE LIMITED
Status | ACTIVE |
Company No. | 08268927 |
Category | Private Limited Company |
Incorporated | 25 Oct 2012 |
Age | 11 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
IDENTITY DESIGN & CREATIVE LIMITED is an active private limited company with number 08268927. It was incorporated 11 years, 6 months, 2 days ago, on 25 October 2012. The company address is 3rd Floor 21 Perrymount Road Perrymount Road, Haywards Heath, RH16 3TP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 04 Mar 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 25 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-25
Documents
Accounts with accounts type total exemption full
Date: 14 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 04 Nov 2022
Action Date: 25 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-25
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2022
Action Date: 29 Sep 2022
Category: Address
Type: AD01
New address: 3rd Floor 21 Perrymount Road Perrymount Road Haywards Heath RH16 3TP
Old address: 4 Heath Square Boltro Road Haywards Heath West Sussex RH16 1BL
Change date: 2022-09-29
Documents
Mortgage satisfy charge full
Date: 29 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082689270001
Documents
Mortgage satisfy charge full
Date: 29 Jun 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082689270002
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 16 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 25 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-25
Documents
Notification of a person with significant control
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Identity Incorporated Group Limited
Notification date: 2020-09-25
Documents
Cessation of a person with significant control
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael Graham Dennington
Cessation date: 2020-09-25
Documents
Cessation of a person with significant control
Date: 07 Oct 2020
Action Date: 25 Sep 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-09-25
Psc name: John Martin
Documents
Accounts with accounts type total exemption full
Date: 17 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 25 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-25
Documents
Accounts with accounts type total exemption full
Date: 02 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 25 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-25
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 16 Nov 2017
Action Date: 25 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jun 2017
Action Date: 19 Jun 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-06-19
Charge number: 082689270003
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 25 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-25
Documents
Change person director company with change date
Date: 14 Sep 2016
Action Date: 30 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Paul Martin
Change date: 2016-04-30
Documents
Change person director company with change date
Date: 14 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Graham Dennington
Change date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-30
Officer name: Michael Graham Dennington
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2015
Action Date: 25 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-25
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2014
Action Date: 25 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-25
Documents
Mortgage create with deed with charge number
Date: 04 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082689270002
Documents
Mortgage create with deed with charge number
Date: 27 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 082689270001
Documents
Accounts with accounts type total exemption small
Date: 13 Nov 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2013
Action Date: 25 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-25
Documents
Change account reference date company previous shortened
Date: 21 Oct 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA01
New date: 2013-08-31
Made up date: 2013-10-31
Documents
Some Companies
APEX SECURITY & FACILITIES MANAGEMENT LTD
103C ROMFORD ROAD,LONDON,E7 9HZ
Number: | 11623475 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHRISTINE LEE ASSOCIATES LIMITED
1 TOWER HOUSE, TOWER CENTRE,HERTFORDSHIRE,EN11 8UR
Number: | 06407321 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 MARKET PLACE,CARRICKFERGUS,BT38 7AW
Number: | NI612459 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
135 ELLISON STREET,HEBBURN,NE31 1EE
Number: | 05027457 |
Status: | ACTIVE |
Category: | Private Limited Company |
PREMIER PIPEWORK SERVICES LIMITED
HARSCO BUILDING UNIT 3, MANBY ROAD,IMMINGHAM,DN40 3DX
Number: | 05817192 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GUNPOWDER SQUARE,LONDON,EC4A 3EP
Number: | 06515723 |
Status: | ACTIVE |
Category: | Private Limited Company |