Advanced company searchLink opens in new window

CREATRIX LIMITED

Company number 03835218

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)
26 Jul 2006 AA Accounts made up to 30 September 2005
11 Nov 2005 363s Return made up to 02/09/05; full list of members
11 Nov 2005 363(288) Secretary's particulars changed;director's particulars changed
27 May 2005 287 Registered office changed on 27/05/05 from: 23 surrey road reading berkshire RG2 0EU
10 Dec 2004 AA Accounts made up to 30 September 2004
04 Oct 2004 363s Return made up to 02/09/04; full list of members
05 Aug 2004 AA Accounts made up to 30 September 2003
05 Sep 2003 363s Return made up to 02/09/03; full list of members
05 Sep 2003 363(288) Director's particulars changed
10 Jan 2003 AA Accounts made up to 30 September 2002
10 Jan 2003 AA Accounts made up to 30 September 2001
22 Oct 2002 363s Return made up to 02/09/02; full list of members
22 Oct 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
11 Oct 2002 287 Registered office changed on 11/10/02 from: 23 surrey road reading berkshire RG2 0EU
13 Aug 2002 363s Return made up to 02/09/01; full list of members
13 Aug 2002 363(288) Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed;director's particulars changed
13 Aug 2002 363(287) Registered office changed on 13/08/02
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 13/08/02
03 Oct 2001 AA Accounts made up to 30 September 2000
13 Jun 2001 288a New director appointed
02 Jan 2001 287 Registered office changed on 02/01/01 from: 1 friar street reading berkshire RG1 1DA
02 Jan 2001 288b Director resigned
02 Jan 2001 288b Secretary resigned
02 Jan 2001 288a New secretary appointed
03 Oct 2000 363s Return made up to 02/09/00; full list of members
17 Sep 1999 CERTNM Company name changed bla 943 LIMITED\certificate issued on 20/09/99