Advanced company searchLink opens in new window

KREATIF DESIGN LTD

Company number 06744330

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)
08 Feb 2018 AA Micro company accounts made up to 31 May 2017
10 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
26 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Nov 2016 CS01 Confirmation statement made on 7 November 2016 with updates
18 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
12 Nov 2015 AR01 Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
10 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
11 Nov 2014 AR01 Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 2
11 Nov 2013 CH03 Secretary's details changed for Ms Ariadna Klynsmith on 1 April 2012
11 Nov 2013 CH01 Director's details changed for Nico Klynsmith on 1 April 2012
11 Nov 2013 AD01 Registered office address changed from 339 Two Mile Hill Road Kingswood Bristol BS15 1AN on 11 November 2013
27 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
26 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
05 Dec 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
21 Nov 2011 AA Total exemption small company accounts made up to 31 May 2011
19 Mar 2011 DISS40 Compulsory strike-off action has been discontinued
16 Mar 2011 AR01 Annual return made up to 7 November 2010 with full list of shareholders
16 Mar 2011 TM01 Termination of appointment of Gillian Raynor as a director
16 Mar 2011 TM01 Termination of appointment of Robert Faulkner as a director
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
13 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
17 Jul 2010 AA Accounts for a dormant company made up to 31 May 2009
09 Jul 2010 AA01 Current accounting period shortened from 30 November 2009 to 31 May 2009