Advanced company searchLink opens in new window

CREATIVE LYNX LIMITED

Company number 04028821

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)
24 Sep 2019 AP01 Appointment of Mr Matthew Stephen Booth as a director on 23 September 2019
11 Jul 2019 CS01 Confirmation statement made on 7 July 2019 with no updates
28 May 2019 AA Full accounts made up to 31 December 2018
11 Jul 2018 CS01 Confirmation statement made on 7 July 2018 with no updates
11 Jul 2018 AA Full accounts made up to 31 December 2017
10 Jul 2017 CS01 Confirmation statement made on 7 July 2017 with no updates
28 Apr 2017 AA Full accounts made up to 31 December 2016
16 Mar 2017 AD01 Registered office address changed from Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT to Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 16 March 2017
18 Jul 2016 CS01 Confirmation statement made on 7 July 2016 with updates
21 Apr 2016 AA Full accounts made up to 31 December 2015
07 Jul 2015 AR01 Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 100
07 Jul 2015 CH01 Director's details changed for David Andrew Hunt on 30 June 2015
07 Jul 2015 CH01 Director's details changed for Neil John Martin on 30 June 2015
27 Apr 2015 AA Full accounts made up to 31 December 2014
07 Jul 2014 AR01 Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
07 May 2014 AA Full accounts made up to 31 December 2013
12 Jul 2013 AR01 Annual return made up to 7 July 2013 with full list of shareholders
03 Jul 2013 AA Full accounts made up to 31 December 2012
21 Jun 2013 TM01 Termination of appointment of Edward Stapor as a director
11 Mar 2013 AD01 Registered office address changed from Concorde House 10 - 12 London Road Maidstone Kent ME16 8QF United Kingdom on 11 March 2013
03 Dec 2012 AA Full accounts made up to 31 December 2011
14 Nov 2012 AP01 Appointment of Mr Edward Joseph Stapor as a director
08 Nov 2012 AP01 Appointment of Mr Nicholas Charles Orme as a director
04 Sep 2012 TM01 Termination of appointment of Bruno Geremia as a director
16 Jul 2012 AR01 Annual return made up to 7 July 2012 with full list of shareholders