CREATE SIGNS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/23, WITH UPDATES
2022-11-14 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-09-27 delete alias Create Signs Ltd.
2022-09-27 delete index_pages_linkeddomain cookiedatabase.org
2022-09-27 delete source_ip 92.205.8.154
2022-09-27 insert index_pages_linkeddomain instagram.com
2022-09-27 insert index_pages_linkeddomain opendesignagency.co.uk
2022-09-27 insert source_ip 217.160.0.148
2022-03-07 delete address 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE CB23 8DS
2022-03-07 insert address C/O AZETS, COMPASS HOUSE, VISION PARK HISTON CAMBRIDGE CAMBRIDGESHIRE UNITED KINGDOM CB24 9AD
2022-03-07 update registered_address
2022-02-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/02/2022 FROM 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE CB23 8DS
2022-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PARMENTER / 15/02/2022
2022-02-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD WATSON / 15/02/2022
2022-02-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG PARMENTER / 15/02/2022
2022-02-07 insert about_pages_linkeddomain cookiedatabase.org
2022-02-07 insert contact_pages_linkeddomain cookiedatabase.org
2022-02-07 insert index_pages_linkeddomain cookiedatabase.org
2022-02-07 insert portfolio_pages_linkeddomain cookiedatabase.org
2022-02-07 insert service_pages_linkeddomain cookiedatabase.org
2022-02-07 insert terms_pages_linkeddomain cookiedatabase.org
2022-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG PARMENTER / 07/02/2022
2022-02-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/22, NO UPDATES
2022-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CRAIG PARMENTER / 07/02/2022
2022-01-24 update statutory_documents CESSATION OF EDWARD WATSON AS A PSC
2021-10-03 delete source_ip 185.119.173.196
2021-10-03 insert source_ip 92.205.8.154
2021-09-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-09-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-08-25 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-03-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/21, WITH UPDATES
2021-02-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-12-18 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-08-05 delete finance_emails ac..@create-signs.com
2020-08-05 delete email ac..@create-signs.com
2020-08-05 delete email cr..@create-signs.com
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-15 delete email st..@create-signs.com
2020-04-12 insert finance_emails ac..@create-signs.com
2020-04-12 insert email ac..@create-signs.com
2020-04-12 insert email cr..@create-signs.com
2020-04-12 insert email st..@create-signs.com
2020-01-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES
2020-01-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-12-16 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-02-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES
2018-12-06 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-12-06 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-11-27 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-02-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES
2018-01-07 delete source_ip 185.2.4.119
2018-01-07 insert source_ip 185.119.173.196
2017-11-23 delete index_pages_linkeddomain identitycreative.co.uk
2017-11-23 delete phone 0845 50 461 26
2017-11-23 delete source_ip 107.6.171.154
2017-11-23 insert source_ip 185.2.4.119
2017-11-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-11-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-11-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-10-26 insert address 1a Pembroke Avenue Waterbeach CB25 9QP
2017-10-09 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-01-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-19 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-05 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-02-08 delete address 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE ENGLAND CB23 8DS
2016-02-08 insert address 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE CB23 8DS
2016-02-08 update registered_address
2016-02-08 update returns_last_madeup_date 2015-01-12 => 2016-01-12
2016-02-08 update returns_next_due_date 2016-02-09 => 2017-02-09
2016-01-12 update statutory_documents 12/01/16 FULL LIST
2015-10-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-10-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-09-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-05-07 delete address TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE CB24 3AH
2015-05-07 insert address 2 HAZLEWELL COURT BAR ROAD LOLWORTH CAMBRIDGE ENGLAND CB23 8DS
2015-05-07 update registered_address
2015-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2015 FROM TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE CB24 3AH
2015-03-07 update num_mort_charges 0 => 1
2015-03-07 update num_mort_outstanding 0 => 1
2015-02-10 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 074903530001
2015-02-07 update returns_last_madeup_date 2014-01-12 => 2015-01-12
2015-02-07 update returns_next_due_date 2015-02-09 => 2016-02-09
2015-01-30 update statutory_documents 12/01/15 FULL LIST
2015-01-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-12-12 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-06-23 update website_status FlippedRobots => OK
2014-06-12 update website_status OK => FlippedRobots
2014-03-07 delete address TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE ENGLAND CB24 3AH
2014-03-07 insert address TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE CB24 3AH
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-12 => 2014-01-12
2014-03-07 update returns_next_due_date 2014-02-09 => 2015-02-09
2014-03-05 insert phone 0845 50 461 26
2014-02-27 update statutory_documents 12/01/14 FULL LIST
2014-02-06 delete source_ip 89.145.92.231
2014-02-06 insert source_ip 107.6.171.154
2013-08-01 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-07-23 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 delete address SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CB24 9LQ
2013-06-25 insert address TYBURN HOUSE STATION ROAD OAKINGTON CAMBRIDGE ENGLAND CB24 3AH
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-12 => 2013-01-12
2013-06-25 update returns_next_due_date 2013-02-09 => 2014-02-09
2013-06-22 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date null => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-10-12 => 2013-12-31
2013-04-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/04/2013 FROM SUMPTER HOUSE 8 STATION ROAD HISTON CAMBRIDGE CB24 9LQ
2013-04-10 update statutory_documents 12/01/13 FULL LIST
2013-01-23 update website_status FlippedRobotsTxt
2012-09-13 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-02-13 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB
2012-02-13 update statutory_documents 12/01/12 FULL LIST
2012-02-10 update statutory_documents SAIL ADDRESS CREATED
2011-08-03 update statutory_documents REGISTERED OFFICE CHANGED ON 03/08/2011 FROM 36 PARLOUR CLOSE HISTON CAMBRIDGE CB24 9XP UNITED KINGDOM
2011-06-21 update statutory_documents CURREXT FROM 31/01/2012 TO 31/03/2012
2011-01-12 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION