Advanced company searchLink opens in new window

10 CREATIVE LTD

Company number 04566415

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)
19 Feb 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Jan 2014 AD01 Registered office address changed from Blacktops Wimpole Road Great Eversden Cambridge CB23 1HR England on 30 January 2014
11 Dec 2013 AD01 Registered office address changed from Stanley House High Street Babraham Cambridge CB22 3AG on 11 December 2013
17 Oct 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 100
17 Oct 2013 AD02 Register inspection address has been changed from C/O Ollie Scognamiglio Riverside Barns Frogge Street Ickleton Saffron Walden Cambridgeshire CB10 1SH United Kingdom
28 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
24 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
24 Oct 2012 AD02 Register inspection address has been changed from Round Foundry Media Centre Foundry Street Leeds West Yorkshire LS11 5QP United Kingdom
24 Oct 2012 CH01 Director's details changed for Mr James Oliver Scognamiglio on 13 April 2012
01 May 2012 AD01 Registered office address changed from 36 Bankhouse, Pudsey Leeds West Yorkshire LS28 8DU on 1 May 2012
05 Apr 2012 CERTNM Company name changed liquid websites LTD\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
28 Jan 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Dec 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
21 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
09 Dec 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
25 Jan 2010 AA Total exemption small company accounts made up to 31 October 2009
24 Nov 2009 AR01 Annual return made up to 17 October 2009 with full list of shareholders
24 Nov 2009 AD02 Register inspection address has been changed
24 Nov 2009 CH01 Director's details changed for James Oliver Scognamiglio on 24 November 2009
19 Jan 2009 AA Total exemption small company accounts made up to 31 October 2008
11 Nov 2008 363a Return made up to 17/10/08; full list of members
11 Nov 2008 288b Appointment terminated secretary hazel whitcomb
10 Mar 2008 AAMD Amended accounts made up to 31 October 2007
29 Jan 2008 AA Total exemption small company accounts made up to 31 October 2007
13 Nov 2007 288c Director's particulars changed