Burocreative Ltd was founded on 03 August 2005, it has a status of "Active". We do not know the number of employees at the company. Burocreative Ltd has 2 directors listed as Grant, Roly, Koh, Philip in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GRANT, Roly | 03 August 2005 | - | 1 |
KOH, Philip | 03 August 2005 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 September 2020 | |
AA - Annual Accounts | 07 February 2020 | |
AA01 - Change of accounting reference date | 24 December 2019 | |
CH01 - Change of particulars for director | 13 September 2019 | |
PSC04 - N/A | 12 September 2019 | |
CS01 - N/A | 12 September 2019 | |
CH01 - Change of particulars for director | 12 September 2019 | |
PSC04 - N/A | 12 September 2019 | |
CH01 - Change of particulars for director | 12 September 2019 | |
PSC04 - N/A | 12 September 2019 | |
CH01 - Change of particulars for director | 10 September 2019 | |
CH03 - Change of particulars for secretary | 10 September 2019 | |
CH01 - Change of particulars for director | 10 September 2019 | |
PSC04 - N/A | 10 September 2019 | |
PSC04 - N/A | 10 September 2019 | |
CH01 - Change of particulars for director | 13 August 2019 | |
AA - Annual Accounts | 17 December 2018 | |
CS01 - N/A | 03 September 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 27 September 2017 | |
PSC01 - N/A | 25 September 2017 | |
PSC01 - N/A | 25 September 2017 | |
PSC09 - N/A | 25 September 2017 | |
CH01 - Change of particulars for director | 20 September 2017 | |
AA - Annual Accounts | 08 December 2016 | |
CS01 - N/A | 18 August 2016 | |
AA - Annual Accounts | 07 January 2016 | |
AR01 - Annual Return | 06 September 2015 | |
AA - Annual Accounts | 06 January 2015 | |
AR01 - Annual Return | 29 August 2014 | |
AA01 - Change of accounting reference date | 09 July 2014 | |
AA - Annual Accounts | 02 June 2014 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 03 September 2012 | |
MG01 - Particulars of a mortgage or charge | 24 August 2012 | |
CH01 - Change of particulars for director | 06 August 2012 | |
CH03 - Change of particulars for secretary | 06 August 2012 | |
AA - Annual Accounts | 01 June 2012 | |
AR01 - Annual Return | 22 August 2011 | |
AA - Annual Accounts | 03 June 2011 | |
AR01 - Annual Return | 12 August 2010 | |
AA - Annual Accounts | 28 May 2010 | |
363a - Annual Return | 01 September 2009 | |
AA - Annual Accounts | 26 August 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2009 | |
363a - Annual Return | 03 September 2008 | |
AA - Annual Accounts | 01 July 2008 | |
363a - Annual Return | 28 August 2007 | |
AA - Annual Accounts | 11 June 2007 | |
363a - Annual Return | 07 August 2006 | |
288a - Notice of appointment of directors or secretaries | 24 August 2005 | |
288a - Notice of appointment of directors or secretaries | 24 August 2005 | |
288b - Notice of resignation of directors or secretaries | 24 August 2005 | |
288b - Notice of resignation of directors or secretaries | 24 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 August 2005 | |
RESOLUTIONS - N/A | 12 August 2005 | |
NEWINC - New incorporation documents | 03 August 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Lease | 03 August 2012 | Outstanding |
N/A |