FULL REPTILE CREATIVE LIMITED

364 High Street 364 High Street, Hayes, UB3 5LF, England
StatusACTIVE
Company No.11439699
CategoryPrivate Limited Company
Incorporated29 Jun 2018
Age5 years, 10 months, 24 days
JurisdictionEngland Wales

SUMMARY

FULL REPTILE CREATIVE LIMITED is an active private limited company with number 11439699. It was incorporated 5 years, 10 months, 24 days ago, on 29 June 2018. The company address is 364 High Street 364 High Street, Hayes, UB3 5LF, England.



Company Fillings

Termination director company with name termination date

Date: 24 Apr 2024

Action Date: 01 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wadeah Atef Alameddine

Termination date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Jun 2023

Action Date: 28 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Mark Hardy

Change date: 2023-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Capital name of class of shares

Date: 07 Aug 2020

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jun 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Capital name of class of shares

Date: 26 Sep 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 26 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2019

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2018

Action Date: 01 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-01

Officer name: Mr Wadeah Atef Alameddine

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Dec 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 19 Sep 2018

Action Date: 18 Sep 2018

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Daniel Hardy

Change date: 2018-09-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-17

Psc name: Mr Daniel Mark Hardy

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Mark Hardy

Change date: 2018-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Address

Type: AD01

New address: 364 High Street Harlington Hayes UB3 5LF

Old address: Chapel Hall Chapel Lane Ratby Leicester Leicestershire LE6 0JD England

Change date: 2018-09-17

Documents

View document PDF

Incorporation company

Date: 29 Jun 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARPENTERS MARK LIMITED

111 CHELSEA ROAD,BRISTOL,BS5 6AS

Number:10094657
Status:ACTIVE
Category:Private Limited Company

ELMDON STUDIOS LTD

5 WHITEFRIARS STREET,COVENTRY,CV1 2DS

Number:11291963
Status:ACTIVE
Category:Private Limited Company

GREEN A LIMITED

5 WOODFORD ROAD,DUNSTABLE,LU5 4JS

Number:05444130
Status:ACTIVE
Category:Private Limited Company

GREEN'S LOUGHTON LTD

3 CENTRIC PARADE,LOUGHTON,IG10 1DN

Number:10988035
Status:ACTIVE
Category:Private Limited Company

HOPETEST LIMITED

RIDGEWAY GARAGE,WESTCLIFF-ON-SEA,SS0 8NU

Number:01555467
Status:LIQUIDATION
Category:Private Limited Company

QUALITY AND PERFORMANCE IN DEVELOPMENT LIMITED

COOMB MANSION,CARMARTHEN,SA33 5HP

Number:03391150
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