Advanced company searchLink opens in new window

CREATIVE TECHNOLOGIST LIMITED

Company number 07807384

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)
25 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
13 Apr 2017 CH01 Director's details changed for Anthony Raymond Tansley on 11 April 2017
01 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
11 Nov 2016 CS01 Confirmation statement made on 12 October 2016 with updates
21 Oct 2016 MR01 Registration of charge 078073840001, created on 19 October 2016
19 Oct 2016 TM01 Termination of appointment of Kamala Hashimova as a director on 30 September 2016
12 Jan 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Jan 2016 AD01 Registered office address changed from Garden Room Lower Ground Floor 6 Quarry Street Guildford Surrey GU1 3UR to The Malthouse Shoelands Seale Lane Puttenham Surrey GU10 1HL on 8 January 2016
12 Nov 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 167
13 Mar 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 167
11 Nov 2014 CH01 Director's details changed for Kamala Hashimova on 1 October 2014
11 Nov 2014 CH01 Director's details changed for Anthony Raymond Tansley on 30 October 2014
11 Nov 2014 CH01 Director's details changed for Richard Gordon Smith on 6 October 2014
11 Nov 2014 CH01 Director's details changed for Kamala Hashimova on 6 October 2014
11 Nov 2014 CH01 Director's details changed for Kamala Hashimova on 1 October 2014
23 Oct 2014 AP01 Appointment of Anthony Raymond Tansley as a director on 10 October 2014
23 Oct 2014 SH01 Statement of capital following an allotment of shares on 10 October 2014
  • GBP 167
23 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Oct 2014 CH01 Director's details changed for Richard Gordon Smith on 2 October 2014
03 Oct 2014 CH01 Director's details changed for Kamala Hashimova on 2 October 2014
03 Oct 2014 AD01 Registered office address changed from 1 Silver Birch Way Whiteley Fareham Hampshire PO15 7GG to Garden Room Lower Ground Floor 6 Quarry Street Guildford Surrey GU1 3UR on 3 October 2014
30 May 2014 AA Total exemption small company accounts made up to 30 September 2013
14 Oct 2013 AR01 Annual return made up to 12 October 2013
Statement of capital on 2013-10-14
  • GBP 100
13 Nov 2012 AA Total exemption small company accounts made up to 30 September 2012