Advanced company searchLink opens in new window

CREATIVE STREAM LIMITED

Company number 05712904

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)
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 4
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 4
04 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 TM02 Termination of appointment of Clifford Hewson as a secretary
01 Apr 2011 TM01 Termination of appointment of Clifford Hewson as a director
01 Mar 2011 AR01 Annual return made up to 16 February 2011 with full list of shareholders
11 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 16 February 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for Clifford John Hewson on 8 March 2010
16 Mar 2010 CH01 Director's details changed for Anthony Jonathan Clifford on 8 March 2010
07 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
06 Mar 2009 363a Return made up to 16/02/09; full list of members
06 Mar 2009 287 Registered office changed on 06/03/2009 from aizlewood's mill nursery street sheffield S3 8GG
12 Nov 2008 288c Director and secretary's change of particulars / clifford hewson / 01/01/2008
29 Oct 2008 88(2) Ad 30/06/08\gbp si 1@1=1\gbp ic 3/4\
29 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Jun 2008 363a Return made up to 16/02/08; full list of members
12 Jun 2008 287 Registered office changed on 12/06/2008 from aizlewood's mill, nursery street sheffield S3 8GG
12 Jun 2008 288c Director and secretary's change of particulars / clifford henson / 29/01/2008