PROCESS CREATIVE LTD.
Status | ACTIVE |
Company No. | 09149358 |
Category | Private Limited Company |
Incorporated | 28 Jul 2014 |
Age | 9 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PROCESS CREATIVE LTD. is an active private limited company with number 09149358. It was incorporated 9 years, 10 months, 4 days ago, on 28 July 2014. The company address is 86-90 Paul Street, London, EC2A 4NE, England.
Company Fillings
Change person director company with change date
Date: 19 Apr 2024
Action Date: 18 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan John Paines
Change date: 2024-04-18
Documents
Change to a person with significant control
Date: 19 Apr 2024
Action Date: 18 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-04-18
Psc name: Mr Duncan John Paines
Documents
Change person director company with change date
Date: 16 Apr 2024
Action Date: 15 Apr 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Duncan John Paines
Change date: 2024-04-15
Documents
Change to a person with significant control
Date: 16 Apr 2024
Action Date: 15 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Duncan John Paines
Change date: 2024-04-15
Documents
Accounts with accounts type unaudited abridged
Date: 23 Nov 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2023
Action Date: 28 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-28
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2022
Action Date: 28 Sep 2022
Category: Address
Type: AD01
Old address: 10 Orange Row Brighton BN1 1UQ England
New address: 86-90 Paul Street London EC2A 4NE
Change date: 2022-09-28
Documents
Confirmation statement with no updates
Date: 28 Jul 2022
Action Date: 28 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 04 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 10 Aug 2021
Action Date: 28 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 13 Aug 2020
Action Date: 13 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-13
Old address: The Biscuit Factory 100 Drummond Road Unit Cc 113 London SE16 4DG England
New address: 10 Orange Row Brighton BN1 1UQ
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2019
Action Date: 28 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2018
Action Date: 28 Aug 2018
Category: Address
Type: AD01
New address: The Biscuit Factory 100 Drummond Road Unit Cc 113 London SE16 4DG
Old address: Unit K103 the Biscuit Factory Drummond Road London SE16 4DG England
Change date: 2018-08-28
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 28 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-28
Documents
Accounts with accounts type unaudited abridged
Date: 14 Jun 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Address
Type: AD01
Old address: 197 Kingsway Flat 2 Hove East Sussex BN3 4FD England
New address: Unit K103 the Biscuit Factory Drummond Road London SE16 4DG
Change date: 2018-03-28
Documents
Gazette filings brought up to date
Date: 11 Nov 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 08 Nov 2017
Action Date: 28 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-28
Documents
Change registered office address company with date old address new address
Date: 08 Nov 2017
Action Date: 08 Nov 2017
Category: Address
Type: AD01
New address: 197 Kingsway Flat 2 Hove East Sussex BN3 4FD
Old address: Box 5 the Old Stud Yard Barlavington Petworth West Sussex GU28 0LG England
Change date: 2017-11-08
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2016
Action Date: 02 Oct 2016
Category: Address
Type: AD01
New address: Box 5 the Old Stud Yard Barlavington Petworth West Sussex GU28 0LG
Change date: 2016-10-02
Old address: The Bothy, Horncroft Farm Tripp Hill Fittleworth Pulborough West Sussex RH20 1EX
Documents
Confirmation statement with updates
Date: 28 Aug 2016
Action Date: 28 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-28
Documents
Accounts with accounts type micro entity
Date: 02 Jun 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Sep 2015
Action Date: 28 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-28
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-01
New address: The Bothy, Horncroft Farm Tripp Hill Fittleworth Pulborough West Sussex RH20 1EX
Old address: The Bothy, Horncroft Farm Tripp Hill Fittleworth Pulborough West Sussex RH20 1EX England
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2014
Action Date: 01 Sep 2014
Category: Address
Type: AD01
Old address: 82 Walsingham Road Hove East Sussex BN3 4FF United Kingdom
Change date: 2014-09-01
New address: The Bothy, Horncroft Farm Tripp Hill Fittleworth Pulborough West Sussex RH20 1EX
Documents
Some Companies
ST PAULS HOUSE,BATH,BA1 2AY
Number: | 05819531 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DAISY BUMBILLIE BEE AND ME LTD
55 HAMPSTEAD PARK,DERRY,BT48 7RY
Number: | NI619126 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARDEEP EMPLOYMENT SERVICES LTD
POST BOX 1,LEICESTER,LE1 1FB
Number: | 11874903 |
Status: | ACTIVE |
Category: | Private Limited Company |
RE PROJECTS DEVELOPMENT LIMITED
565 HIGH ROAD LEYTONSTONE,LONDON,E11 4PB
Number: | 08805101 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOS ACTUARIAL SOLUTIONS (UK) LIMITED
69 DREGHORN LOAN,EDINBURGH,EH13 0DB
Number: | SC310630 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILLTOP HOUSE,CALNE,SN11 9NH
Number: | 06863242 |
Status: | ACTIVE |
Category: | Private Limited Company |