Advanced company searchLink opens in new window

CREATECITY LIMITED

Company number 02728626

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
13 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
04 Jan 2017 AA Full accounts made up to 31 July 2016
19 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
09 Mar 2016 AA Accounts for a medium company made up to 31 July 2015
01 Dec 2015 MR04 Satisfaction of charge 027286260006 in part
01 Dec 2015 MR04 Satisfaction of charge 027286260006 in full
23 Nov 2015 MR04 Satisfaction of charge 3 in full
14 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
18 Feb 2015 AA Accounts for a medium company made up to 31 July 2014
05 Sep 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Alice Victoria Maguire.
12 Aug 2014 AD01 Registered office address changed from The George Reynolds Industrial Estate Darlington Road Shildon County Durham DL4 2RB to The Future Business Park Darlington Road Shildon County Durham DL4 2RB on 12 August 2014
31 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1,000
21 Feb 2014 AA Accounts for a medium company made up to 31 July 2013
28 Sep 2013 MR01 Registration of charge 027286260006
04 Jul 2013 AR01 Annual return made up to 3 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-04
26 Feb 2013 AP01 Appointment of Mrs Alice Victoria Maguire as a director on 6 February 2013
  • ANNOTATION Clarification a second filed AP01 was registered on 05/09/2014.
12 Oct 2012 AA Accounts for a medium company made up to 31 July 2012
11 Jul 2012 AR01 Annual return made up to 3 July 2012 with full list of shareholders
11 Jul 2012 AD03 Register(s) moved to registered inspection location
11 Jul 2012 CH01 Director's details changed for Mr Jason James Maguire on 3 July 2012
10 Jul 2012 CH01 Director's details changed for David Stubbs on 3 July 2012
10 Jul 2012 AD02 Register inspection address has been changed
10 Jul 2012 CH03 Secretary's details changed for David Stubbs on 3 July 2012