Advanced company searchLink opens in new window

CRE8TIVE ROOMS LTD

Company number 04156433

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)
06 Oct 2017 MR04 Satisfaction of charge 1 in full
06 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
27 Feb 2017 CS01 Confirmation statement made on 8 February 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (PSC01) was registered on 31/05/23
22 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
10 Feb 2016 AR01 Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 166.6
10 Feb 2016 AD01 Registered office address changed from Ground Floor 6 Riverview Business Park Ground Floor, 6 Riverview Business Park Walnut Tree Close Guildford Surrey GU1 4UX England to 6 Riverview Business Park Walnut Tree Close Guildford Surrey GU1 4UX on 10 February 2016
05 Oct 2015 AD01 Registered office address changed from Lake House Loxwood Hall Loxwood West Sussex RH14 0QP to Ground Floor 6 Riverview Business Park Ground Floor, 6 Riverview Business Park Walnut Tree Close Guildford Surrey GU1 4UX on 5 October 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Jun 2015 RESOLUTIONS Resolutions
  • RES13 ‐ 100 ord shares of £1 each of the company be sub-divided into 1,000 ord shares of £0.10 each 05/06/2015
23 Jun 2015 SH02 Sub-division of shares on 5 June 2015
19 Jun 2015 SH01 Statement of capital following an allotment of shares on 8 June 2015
  • GBP 166.6
01 May 2015 CERTNM Company name changed proshot simulation LTD\certificate issued on 01/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-30
22 Apr 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Sep 2014 AA01 Previous accounting period shortened from 30 December 2013 to 29 December 2013
28 Feb 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 100
28 Feb 2014 CH03 Secretary's details changed for Mr Nicholas Robert Sedgwick on 1 February 2014
28 Feb 2014 CH01 Director's details changed for Mr Nicholas Robert Sedgwick on 1 February 2014
28 Feb 2014 AD01 Registered office address changed from Loxwood House Loxwood Hall Loxwood Billingshurst West Sussex RH14 0QP United Kingdom on 28 February 2014
23 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
27 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 December 2012
23 Mar 2013 AR01 Annual return made up to 8 February 2013 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
02 Aug 2012 MG01 Duplicate mortgage certificatecharge no:2