ADAM BOURN CREATIVE SERVICES LIMITED

11 11 Martinfield Business Centre, Welwyn Garden City, AL7 1HG, Hertfordshire, United Kingdom
StatusACTIVE
Company No.08535441
CategoryPrivate Limited Company
Incorporated20 May 2013
Age11 years, 13 days
JurisdictionEngland Wales

SUMMARY

ADAM BOURN CREATIVE SERVICES LIMITED is an active private limited company with number 08535441. It was incorporated 11 years, 13 days ago, on 20 May 2013. The company address is 11 11 Martinfield Business Centre, Welwyn Garden City, AL7 1HG, Hertfordshire, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 10 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2024

Action Date: 10 May 2024

Category: Address

Type: AD01

New address: 11 11 Martinfield Business Centre Welwyn Garden City Hertfordshire AL7 1HG

Change date: 2024-05-10

Old address: Spirit House 8 High Street East Molesey Surrey KT8 2NA United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Nov 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2023

Action Date: 05 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam John Bourn

Change date: 2023-10-05

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-05

Officer name: Joanna Victoria Bourn

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2023

Action Date: 05 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-01-05

Officer name: Mr Adam John Bourn

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2022

Action Date: 16 May 2022

Category: Address

Type: AD01

Change date: 2022-05-16

New address: Spirit House 8 High Street East Molesey Surrey KT8 2NA

Old address: 77 - 79 Stoneleigh Broadway Stoneleigh Epsom KT17 2HP

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Adam John Bourn

Change date: 2021-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2021

Action Date: 06 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Joanna Victoria Bourn

Notification date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2019

Action Date: 18 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2018

Action Date: 18 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jul 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jul 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2014

Action Date: 20 Mar 2014

Category: Capital

Type: SH01

Capital : 110 GBP

Date: 2014-03-20

Documents

View document PDF

Incorporation company

Date: 20 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

54 HIGH ST LIMITED

6 CHURCH STREET,FRODSHAM,WA6 7EB

Number:11939172
Status:ACTIVE
Category:Private Limited Company

BASSETT & RYDER LIMITED

7 ST JOHN STREET,NOTTINGHAMSHIRE,NG18 1QH

Number:04784866
Status:ACTIVE
Category:Private Limited Company

GREGORY'S (LEATHER) LIMITED

UNIT 59,DONCASTER,DN1 1SY

Number:00461913
Status:ACTIVE
Category:Private Limited Company

SARNAU RESIDENTS MANAGEMENT COMPANY LIMITED

RHOS FARM,LLANYMYNECH,SY22 6QL

Number:07141061
Status:ACTIVE
Category:Private Limited Company
Number:CE005091
Status:ACTIVE
Category:Charitable Incorporated Organisation

THE GREEN CONSULTANCY INC. LIMITED

8 COLEMANS CLOSE,ASHFORD,TN23 3FW

Number:07905630
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source