Advanced company searchLink opens in new window

CREAM DIRECTORS LIMITED

Company number 06511719

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)
30 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
14 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
30 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
25 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
18 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Mar 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
22 Jan 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
04 Feb 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
28 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
31 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
29 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
24 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
25 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 200
25 Feb 2016 CH01 Director's details changed for Mr Gary Dickson on 1 November 2014
25 Feb 2016 CH01 Director's details changed for Miss Peggy Joyce Wood on 1 November 2014
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
30 Jul 2015 AD01 Registered office address changed from First Floor 98-102 Station Road East Oxted Surrey RH8 0QA to The Cottage Bodsham Ashford Kent TN25 5JQ on 30 July 2015
11 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 200
26 Feb 2015 CH01 Director's details changed for Miss Peggy Joyce Wood on 30 November 2014
26 Feb 2015 CH01 Director's details changed for Mr Gary Dickson on 30 November 2014