NATIONAL INITIATIVE FOR CREATIVE EDUCATION LTD

100-102 Beverley Road, Hull, HU3 1YA, England
StatusACTIVE
Company No.10220042
Category
Incorporated08 Jun 2016
Age7 years, 11 months, 10 days
JurisdictionEngland Wales

SUMMARY

NATIONAL INITIATIVE FOR CREATIVE EDUCATION LTD is an active with number 10220042. It was incorporated 7 years, 11 months, 10 days ago, on 08 June 2016. The company address is 100-102 Beverley Road, Hull, HU3 1YA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2023

Action Date: 07 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2022

Action Date: 07 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2021

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-22

Psc name: Magdalena Teresa Wojtala

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 07 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-07

Documents

View document PDF

Change to a person with significant control

Date: 21 Jun 2021

Action Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-06-16

Psc name: Mrs Magdalena Teresa Wojtala

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-29

New address: 100-102 Beverley Road Hull HU3 1YA

Old address: 25-26 Park Street Hull HU2 8RR England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Address

Type: AD01

Old address: Community Enterprise Centre Cottingham Road Hull HU5 2DH England

Change date: 2020-07-08

New address: 25-26 Park Street Hull HU2 8RR

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 07 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2019

Action Date: 07 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-07

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-06-15

Officer name: Mr John Henry Byass Holtby

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-15

Psc name: Mr John Henry Byass Holtby

Documents

View document PDF

Change person director company with change date

Date: 18 Jun 2019

Action Date: 15 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Anna Grzybowska

Change date: 2018-06-15

Documents

View document PDF

Change to a person with significant control

Date: 18 Jun 2019

Action Date: 15 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Anna Grzybowska

Change date: 2018-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2019

Action Date: 18 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-18

Officer name: Mrs Magdalena Joanna Moses

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: Iwona Day

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2018

Action Date: 07 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Iwona Day

Appointment date: 2018-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-22

Officer name: Magdalena Teresa Wojtala

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2017

Action Date: 07 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-07

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-14

Officer name: Miss Anna Grzybowska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Old address: Low Farm Beswick Driffield YO25 9AX United Kingdom

Change date: 2016-06-10

New address: Community Enterprise Centre Cottingham Road Hull HU5 2DH

Documents

View document PDF

Incorporation company

Date: 08 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACK PEN ASSOCIATES LIMITED

13 QUEEN'S ROAD,ABERDEEN,AB15 4YL

Number:SC437616
Status:ACTIVE
Category:Private Limited Company
Number:CE009874
Status:ACTIVE
Category:Charitable Incorporated Organisation

DZBAME LTD

1ST FLOOR,FINCHLEY,N12 0DR

Number:06881246
Status:ACTIVE
Category:Private Limited Company

FREELANCE CHEF4HIRE LIMITED

76 VICTORIA ROAD,WREXHAM,LL13 7SG

Number:11399460
Status:ACTIVE
Category:Private Limited Company

MCCAFFREY PROJECT MANAGEMENT LTD

76 DUMBARTON ROAD,GLASGOW,G81 1UG

Number:SC524334
Status:ACTIVE
Category:Private Limited Company

TEXFEST LIMITED

CHURCH HOUSE,NOTTINGHAM,NG1 5BS

Number:10998003
Status:LIQUIDATION
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