CREATIVE IMAGES - History of Changes


DateDescription
2024-04-18 update website_status OK => FlippedRobots
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2023-07-31 delete source_ip 70.32.23.103
2023-07-31 insert source_ip 172.67.185.176
2023-07-31 insert source_ip 104.21.19.86
2023-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER HUFFAM / 01/05/2023
2023-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/23, NO UPDATES
2023-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR JAMES CHRISTOPHER HUFFAM / 01/05/2023
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/22
2022-05-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/22, NO UPDATES
2022-04-28 delete source_ip 75.98.175.100
2022-04-28 insert source_ip 70.32.23.103
2022-03-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-03-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-01 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21
2021-07-07 update account_category null => MICRO ENTITY
2021-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES
2021-04-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-04-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-02-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-01-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES
2018-01-07 update account_category TOTAL EXEMPTION SMALL => null
2018-01-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-01-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-12-22 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17
2017-10-17 delete address Garwin House, Romsey Road, West Wellow, Romsey, Hampshpire. SO51 6BG
2017-10-17 insert address Shelley Industrial Estate, Shelley Lane, Ower, Southampton, Hampshpire. SO51 6AS
2017-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES
2017-04-12 update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 123
2017-04-12 update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 123
2017-04-12 update statutory_documents 01/03/17 STATEMENT OF CAPITAL GBP 123
2017-02-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2017-02-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2017-01-30 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-07 delete address GARWIN HOUSE, ROMSEY ROAD WEST WELLOW ROMSEY HAMPSHIRE SO51 6BG
2016-06-07 insert address UNIT 4 SHELLEY FARM SHELLEY LANE OWER ROMSEY HAMPSHIRE ENGLAND SO51 6AS
2016-06-07 update registered_address
2016-06-07 update returns_last_madeup_date 2015-05-13 => 2016-05-13
2016-06-07 update returns_next_due_date 2016-06-10 => 2017-06-10
2016-05-20 update statutory_documents 13/05/16 FULL LIST
2016-05-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/05/2016 FROM GARWIN HOUSE, ROMSEY ROAD WEST WELLOW ROMSEY HAMPSHIRE SO51 6BG
2016-02-08 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-02-08 update accounts_next_due_date 2016-01-31 => 2017-01-31
2016-01-26 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-06-07 update returns_last_madeup_date 2014-05-13 => 2015-05-13
2015-06-07 update returns_next_due_date 2015-06-10 => 2016-06-10
2015-05-18 update statutory_documents 13/05/15 FULL LIST
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-29 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-06-07 update returns_last_madeup_date 2013-05-13 => 2014-05-13
2014-06-07 update returns_next_due_date 2014-06-10 => 2015-06-10
2014-05-19 update statutory_documents 13/05/14 FULL LIST
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-31 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-06-26 update returns_last_madeup_date 2012-05-13 => 2013-05-13
2013-06-26 update returns_next_due_date 2013-06-10 => 2014-06-10
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 46420 - Wholesale of clothing and footwear
2013-06-21 update returns_last_madeup_date 2011-05-13 => 2012-05-13
2013-06-21 update returns_next_due_date 2012-06-10 => 2013-06-10
2013-05-30 update statutory_documents 13/05/13 FULL LIST
2013-01-29 update statutory_documents 01/04/12 STATEMENT OF CAPITAL GBP 120
2013-01-17 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-06-07 update statutory_documents 13/05/12 FULL LIST
2012-01-26 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-23 update statutory_documents 13/05/11 FULL LIST
2011-05-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER HUFFAM / 01/05/2011
2011-01-24 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-06-02 update statutory_documents 13/05/10 FULL LIST
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER WILLIAM HUFFAM / 13/05/2010
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER HUFFAM / 13/05/2010
2010-06-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE VYVYEN HUFFAM / 13/05/2010
2010-01-20 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-05-13 update statutory_documents RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS
2009-01-19 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-05-14 update statutory_documents RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS
2008-02-25 update statutory_documents 30/04/07 TOTAL EXEMPTION SMALL
2007-05-01 update statutory_documents RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS
2007-01-20 update statutory_documents NEW DIRECTOR APPOINTED
2007-01-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-15 update statutory_documents RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS
2006-02-23 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-04-20 update statutory_documents RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS
2005-02-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-04-26 update statutory_documents RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS
2003-04-15 update statutory_documents SECRETARY RESIGNED
2003-04-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION