ICREATIVES CONSULTING SERVICES LTD
Status | ACTIVE |
Company No. | 08817647 |
Category | Private Limited Company |
Incorporated | 17 Dec 2013 |
Age | 10 years, 5 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
ICREATIVES CONSULTING SERVICES LTD is an active private limited company with number 08817647. It was incorporated 10 years, 5 months, 16 days ago, on 17 December 2013. The company address is 21 Millside Heritage Way, Wigan, WN3 4BE, England.
Company Fillings
Confirmation statement with no updates
Date: 11 Apr 2024
Action Date: 27 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2024
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2023
Action Date: 27 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 28 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2022
Action Date: 27 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 27 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-27
Documents
Confirmation statement with no updates
Date: 10 Apr 2020
Action Date: 27 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-27
Documents
Accounts with accounts type unaudited abridged
Date: 16 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Notification of a person with significant control
Date: 19 Jun 2019
Action Date: 10 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-10
Psc name: Rajasekhar Reddy Paili
Documents
Withdrawal of a person with significant control statement
Date: 19 Jun 2019
Action Date: 19 Jun 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2019-06-19
Documents
Accounts with accounts type unaudited abridged
Date: 27 Mar 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 27 Mar 2019
Action Date: 27 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-27
Documents
Confirmation statement with no updates
Date: 23 Dec 2018
Action Date: 17 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-17
Documents
Accounts with accounts type unaudited abridged
Date: 29 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 28 Dec 2017
Action Date: 17 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-17
Documents
Appoint person director company with name date
Date: 28 Dec 2017
Action Date: 24 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajasekhar Reddy Paili
Appointment date: 2017-05-24
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lokesh Kumar Chippada
Termination date: 2017-05-23
Documents
Termination director company with name termination date
Date: 23 May 2017
Action Date: 23 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajasekhar Reddy Paili
Termination date: 2017-05-23
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2017
Action Date: 25 Mar 2017
Category: Address
Type: AD01
New address: 21 Millside Heritage Way Wigan WN3 4BE
Change date: 2017-03-25
Old address: 12th Floor Blue Tower Media City Uk Salford Greater Manchester M50 2st England
Documents
Confirmation statement with updates
Date: 31 Dec 2016
Action Date: 17 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-17
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
New address: 12th Floor Blue Tower Media City Uk Salford Greater Manchester M50 2st
Old address: 1 Universal Square Devonshire Street North Manchester M12 6JH
Change date: 2016-09-26
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2016
Action Date: 17 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-17
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-01
Officer name: Mr Lokesh Kumar Chippada
Documents
Change person director company with change date
Date: 09 Feb 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Rajasekhar Reddy Paili
Documents
Accounts with accounts type dormant
Date: 10 Aug 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change account reference date company current shortened
Date: 07 Aug 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-06-30
Documents
Gazette filings brought up to date
Date: 21 Jul 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 17 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-17
Documents
Change registered office address company with date old address new address
Date: 20 Jul 2015
Action Date: 20 Jul 2015
Category: Address
Type: AD01
Old address: 40-46 Ashton Old Road Manchester M12 6LP England
New address: 1 Universal Square Devonshire Street North Manchester M12 6JH
Change date: 2015-07-20
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2014
Action Date: 12 Jul 2014
Category: Address
Type: AD01
New address: 40-46 Ashton Old Road Manchester M12 6LP
Change date: 2014-07-12
Old address: 19 Deyne Avenue Manchester M14 5SY England
Documents
Change person director company with change date
Date: 29 Dec 2013
Action Date: 28 Dec 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-12-28
Officer name: Mr Rajasekhar Reddy Paili
Documents
Change registered office address company with date old address
Date: 28 Dec 2013
Action Date: 28 Dec 2013
Category: Address
Type: AD01
Change date: 2013-12-28
Old address: 347 Moss Lane East Apartment 3 Manchester Lancashire M14 4LB United Kingdom
Documents
Some Companies
THE WINNING POST BURRIDGE ROAD,SOUTHAMPTON,SO31 1BY
Number: | 11824440 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR, SCOTTISH MUTUAL HOUSE,HORNCHURCH,RM11 1RS
Number: | 04298643 |
Status: | ACTIVE |
Category: | Private Limited Company |
CABIN 3 DUNSTON BUSINESS VILLAGE,STAFFORDSHIRE,ST18 9AB
Number: | 10821040 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTEGRAL SOURCING OPERATION LIMITED
PEMBURY 20 BEECH LEA,SWINDON,SN26 7DE
Number: | 05467840 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 NURSERY CLOSE,LINCOLN,LN2 3UP
Number: | 09476898 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 10 DRILL HALL BUSINESS CENTRE DRILL HALL BUSINESS CENTRE,ILKLEY,LS29 8EZ
Number: | 09026015 |
Status: | ACTIVE |
Category: | Private Limited Company |