Advanced company searchLink opens in new window

CREATIVE MOUSE LIMITED

Company number 04381837

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)
14 May 2024 AA Unaudited abridged accounts made up to 29 February 2024
12 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
13 Jun 2023 AA Unaudited abridged accounts made up to 28 February 2023
14 Apr 2023 CS01 Confirmation statement made on 12 March 2023 with updates
10 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 100
10 Aug 2022 PSC01 Notification of Steve Bond as a person with significant control on 1 August 2022
10 Aug 2022 PSC01 Notification of Rob Powell as a person with significant control on 1 August 2022
10 Aug 2022 PSC04 Change of details for Mr William Arthur Vickers as a person with significant control on 1 August 2022
14 Jun 2022 AA Unaudited abridged accounts made up to 28 February 2022
21 Apr 2022 PSC04 Change of details for Mr William Arthur Vickers as a person with significant control on 21 April 2022
21 Apr 2022 AD01 Registered office address changed from Unit 285 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB England to Second Floor 28 Foregate Street Worcester Worcestershire WR1 1DS on 21 April 2022
21 Apr 2022 CH01 Director's details changed for Mr William Arthur Vickers on 21 April 2022
15 Mar 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
04 Aug 2021 AA Unaudited abridged accounts made up to 28 February 2021
12 Mar 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
10 Nov 2020 AA Unaudited abridged accounts made up to 29 February 2020
12 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
12 Jun 2019 AA Unaudited abridged accounts made up to 28 February 2019
12 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with updates
01 Jun 2018 AA Unaudited abridged accounts made up to 28 February 2018
26 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
26 May 2017 AD01 Registered office address changed from Unit 285 Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB England to Unit 285 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB on 26 May 2017
23 May 2017 AD01 Registered office address changed from 11 Ball Mill Top Business Park Hallow Worcester Worcestshire WR2 6PD to Unit 285 Hartlebury Trading Estate Hartlebury Kidderminster DY10 4JB on 23 May 2017
18 May 2017 TM02 Termination of appointment of Richard Alan John Williams as a secretary on 1 April 2016
18 May 2017 TM01 Termination of appointment of Richard Alan John Williams as a director on 1 April 2016