ARELIABLECREATIVE LIMITED

05782999
FLAT 22 GRANVILLE COURT CHENEY LANE HEADINGTON OXFORD OX3 0HS

Documents

Documents
Date Category Description Pages
23 Jul 2024 accounts Annual Accounts 9 Buy now
19 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2023 accounts Annual Accounts 10 Buy now
10 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2022 officers Change of particulars for director (Philip Terence John Colehan) 2 Buy now
23 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2022 accounts Annual Accounts 10 Buy now
08 Jul 2021 accounts Annual Accounts 10 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Jan 2020 accounts Annual Accounts 10 Buy now
01 Aug 2019 accounts Annual Accounts 10 Buy now
02 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Aug 2018 accounts Annual Accounts 9 Buy now
13 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 officers Change of particulars for director (Mr Paul Robert Maloney) 2 Buy now
16 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Aug 2017 accounts Annual Accounts 9 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Sep 2016 accounts Annual Accounts 6 Buy now
20 Jun 2016 annual-return Annual Return 4 Buy now
20 Jun 2016 officers Change of particulars for director (Mr Paul Robert Maloney) 2 Buy now
25 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Aug 2015 accounts Annual Accounts 6 Buy now
02 Jun 2015 annual-return Annual Return 4 Buy now
05 Mar 2015 annual-return Annual Return 4 Buy now
04 Mar 2015 officers Change of particulars for director (Paul Robert Maloney) 2 Buy now
04 Mar 2015 officers Change of particulars for director (Philip Terence John Colehan) 2 Buy now
04 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Feb 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Jul 2014 accounts Annual Accounts 21 Buy now
24 Oct 2013 accounts Change Account Reference Date Company Current Extended 3 Buy now
20 Sep 2013 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Sep 2013 resolution Resolution 2 Buy now
20 Sep 2013 incorporation Re Registration Memorandum Articles 36 Buy now
20 Sep 2013 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
20 Sep 2013 change-of-name Reregistration Public To Private Company 2 Buy now
21 May 2013 annual-return Annual Return 4 Buy now
21 May 2013 officers Change of particulars for secretary (Michael James Maloney) 1 Buy now
15 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Dec 2012 accounts Annual Accounts 22 Buy now
06 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 May 2012 annual-return Annual Return 5 Buy now
25 May 2012 officers Change of particulars for director (Philip Terence John Colehan) 2 Buy now
02 Nov 2011 accounts Annual Accounts 21 Buy now
02 Jun 2011 auditors Auditors Resignation Company 1 Buy now
19 Apr 2011 annual-return Annual Return 6 Buy now
29 Oct 2010 accounts Annual Accounts 16 Buy now
12 Jul 2010 officers Change of particulars for director (Paul Robert Maloney) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Philip Terence John Colehan) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Philip Terence John Colehan) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Paul Robert Maloney) 2 Buy now
12 Jul 2010 officers Change of particulars for director (Philip Terence John Colehan) 2 Buy now
12 Jul 2010 officers Change of particulars for secretary (Michael James Maloney) 1 Buy now
08 Jul 2010 officers Termination of appointment of director (Andrew Oliver) 1 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (Andrew Oliver) 2 Buy now
28 May 2010 officers Change of particulars for director (Philip Terence John Colehan) 2 Buy now
28 May 2010 officers Change of particulars for director (Paul Robert Maloney) 2 Buy now
01 Nov 2009 accounts Annual Accounts 18 Buy now
12 Jun 2009 annual-return Return made up to 18/04/09; full list of members 4 Buy now
01 Dec 2008 accounts Annual Accounts 18 Buy now
12 Aug 2008 annual-return Return made up to 18/04/08; full list of members 4 Buy now
15 Feb 2008 accounts Annual Accounts 16 Buy now
31 Jul 2007 annual-return Return made up to 18/04/07; full list of members 3 Buy now
13 Jun 2006 officers New director appointed 2 Buy now
31 May 2006 capital Particulars of contract relating to shares 2 Buy now
31 May 2006 capital Ad 18/04/06--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
30 May 2006 officers New director appointed 2 Buy now
30 May 2006 officers New director appointed 2 Buy now
30 May 2006 officers New secretary appointed 2 Buy now
30 May 2006 address Registered office changed on 30/05/06 from: 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
24 May 2006 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
24 May 2006 incorporation Application To Commence Business 2 Buy now
24 May 2006 officers Director resigned 1 Buy now
27 Apr 2006 officers Secretary resigned 1 Buy now
27 Apr 2006 officers Director resigned 1 Buy now
18 Apr 2006 incorporation Incorporation Company 17 Buy now