Advanced company searchLink opens in new window

CREATIVE RETAIL ENTERTAINMENT LIMITED

Company number 04899203

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)
05 Oct 2015 CH01 Director's details changed for Subramaniam Rajkumar on 2 October 2015
28 Aug 2015 AA Accounts for a small company made up to 28 February 2015
26 Sep 2014 MR04 Satisfaction of charge 4 in full
26 Sep 2014 MR04 Satisfaction of charge 5 in full
24 Sep 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 120,000
05 Sep 2014 MR01 Registration of charge 048992030006, created on 1 September 2014
13 Jun 2014 AA Accounts for a small company made up to 28 February 2014
16 Jan 2014 AA Accounts for a small company made up to 28 February 2013
12 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 120,000
06 Dec 2012 AA Accounts for a small company made up to 29 February 2012
04 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 5
24 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
18 Sep 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
27 Mar 2012 AA Accounts for a small company made up to 28 February 2011
29 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
12 Oct 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
12 Oct 2010 AD01 Registered office address changed from the Old Coroners Court No 1 London Street Reading Berkshire RG1 4QW on 12 October 2010
12 Oct 2010 CH01 Director's details changed for Stephen Lupton on 10 September 2010
12 Oct 2010 CH01 Director's details changed for Andrew John Meichtry on 10 September 2010
12 Oct 2010 CH01 Director's details changed for David Collins on 10 September 2010
12 Oct 2010 CH01 Director's details changed for Carol Jeanne Payne on 10 September 2010
22 Sep 2010 AA Accounts for a small company made up to 28 February 2010
05 Jan 2010 AA Accounts for a small company made up to 28 February 2009
13 Nov 2009 AR01 Annual return made up to 10 September 2009 with full list of shareholders
06 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1