Advanced company searchLink opens in new window

CREATIVE CAPITAL LIMITED

Company number 06986723

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 Dec 2019 MR01 Registration of charge 069867230004, created on 24 December 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 5 September 2019
  • GBP 1,064.00
19 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2019 SH08 Change of share class name or designation
20 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
12 Jul 2019 AP01 Appointment of Mr Vince Tovey as a director on 12 July 2019
24 Dec 2018 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Dec 2018 SH06 Cancellation of shares. Statement of capital on 28 November 2018
  • GBP 1,000
19 Dec 2018 SH03 Purchase of own shares.
07 Dec 2018 AA Total exemption full accounts made up to 31 August 2018
26 Nov 2018 MR01 Registration of charge 069867230003, created on 21 November 2018
12 Oct 2018 CH01 Director's details changed for Mr David Howell Rees on 12 October 2018
02 Oct 2018 AD01 Registered office address changed from 79 High Street Tarporley Cheshire CW6 0AB England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2 October 2018
10 Sep 2018 CH03 Secretary's details changed for Ms Josephine Ann Stanley-Milnes on 7 September 2018
15 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
25 Jul 2018 AP03 Appointment of Ms Josephine Ann Stanley-Milnes as a secretary on 23 July 2018
04 Jul 2018 PSC01 Notification of Christine Clauson as a person with significant control on 6 April 2016
03 Jul 2018 PSC01 Notification of Jonathan Mark Clauson as a person with significant control on 6 April 2016
24 May 2018 AAMD Amended total exemption full accounts made up to 31 August 2016
18 May 2018 AA Total exemption full accounts made up to 31 August 2017
19 Jan 2018 AP01 Appointment of Keith Bernard Bolton as a director on 10 January 2018
19 Jan 2018 AP01 Appointment of Samuel James Forshaw as a director on 10 January 2018
14 Sep 2017 CS01 Confirmation statement made on 10 August 2017 with updates
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 13 March 2015
  • GBP 1,111
14 Sep 2017 SH01 Statement of capital following an allotment of shares on 1 September 2016
  • GBP 1,185