- Company Overview for CREATIVE TECHNOLOGIST LIMITED (07807384)
- Filing history for CREATIVE TECHNOLOGIST LIMITED (07807384)
- People for CREATIVE TECHNOLOGIST LIMITED (07807384)
- Charges for CREATIVE TECHNOLOGIST LIMITED (07807384)
- More for CREATIVE TECHNOLOGIST LIMITED (07807384)
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
|
|
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
|
|
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
|
|
23 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
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
|
|
13 Nov 2012 | AA | Total exemption small company accounts made up to 30 September 2012 |