- Company Overview for CREATIVE LAW & BUSINESS LIMITED (06834058)
- Filing history for CREATIVE LAW & BUSINESS LIMITED (06834058)
- People for CREATIVE LAW & BUSINESS LIMITED (06834058)
- More for CREATIVE LAW & BUSINESS LIMITED (06834058)
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) |
---|---|---|---|
20 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
06 Mar 2024 | CS01 | Confirmation statement made on 2 March 2024 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 2 March 2023 with updates | |
08 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 2 March 2021 with updates | |
23 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
03 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
22 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
17 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
15 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
02 Mar 2018 | CH01 | Director's details changed for Mr Dean Antony Marsh on 2 March 2018 | |
02 Mar 2018 | PSC04 | Change of details for Jane Marsh as a person with significant control on 31 January 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
02 Mar 2017 | CH01 | Director's details changed for Mr Dean Antony Marsh on 2 March 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 73a Middle Street Brighton East Sussex BN1 1AL on 14 December 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
20 Jan 2016 | AD01 | Registered office address changed from 4th Floor International House Queens Road Brighton East Sussex BN1 3XE England to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 20 January 2016 | |
20 Jan 2016 | AD01 | Registered office address changed from 73a Middle Street Brighton East Sussex BN1 1AL to 4th Floor International House Queens Road Brighton East Sussex BN1 3XE on 20 January 2016 | |
22 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |