- Company Overview for CREATIVE AUTO-ENROLMENT LIMITED (08554978)
- Filing history for CREATIVE AUTO-ENROLMENT LIMITED (08554978)
- People for CREATIVE AUTO-ENROLMENT LIMITED (08554978)
- Charges for CREATIVE AUTO-ENROLMENT LIMITED (08554978)
- Registers for CREATIVE AUTO-ENROLMENT LIMITED (08554978)
- More for CREATIVE AUTO-ENROLMENT LIMITED (08554978)
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) |
---|---|---|---|
11 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
19 Jun 2024 | CS01 | Confirmation statement made on 19 June 2024 with updates | |
07 Jun 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
03 Jun 2024 | PSC05 | Change of details for Creative Benefit Solutions Limited as a person with significant control on 31 May 2024 | |
31 May 2024 | AD01 | Registered office address changed from Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA England to 250 Bishopsgate London EC2M 4AA on 31 May 2024 | |
08 Jan 2024 | AA | Full accounts made up to 31 March 2023 | |
18 Dec 2023 | AA01 | Current accounting period shortened from 31 March 2024 to 31 December 2023 | |
11 Sep 2023 | PSC05 | Change of details for Creative Benefit Solutions Limited as a person with significant control on 12 August 2022 | |
08 Sep 2023 | CH01 | Director's details changed for Mr Troy Adam Clutterbuck on 8 September 2023 | |
31 Aug 2023 | PSC05 | Change of details for a person with significant control | |
07 Aug 2023 | AP01 | Appointment of Gareth James Nash as a director on 7 August 2023 | |
07 Aug 2023 | AP01 | Appointment of Matthew Cumbers as a director on 7 August 2023 | |
07 Aug 2023 | TM01 | Termination of appointment of Duncan Craig Howorth as a director on 7 August 2023 | |
20 Jul 2023 | TM01 | Termination of appointment of Neil Martin Gough as a director on 20 July 2023 | |
08 Jun 2023 | AP04 | Appointment of Natwest Group Secretarial Services Limited as a secretary on 1 June 2023 | |
08 Jun 2023 | MR04 | Satisfaction of charge 085549780002 in full | |
08 Jun 2023 | MR04 | Satisfaction of charge 085549780003 in full | |
06 Jun 2023 | TM01 | Termination of appointment of David Ian White as a director on 31 May 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
05 Apr 2023 | TM01 | Termination of appointment of Sally Anne Webber as a director on 4 April 2023 | |
18 Nov 2022 | MR01 | Registration of charge 085549780003, created on 16 November 2022 | |
12 Aug 2022 | AD01 | Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA on 12 August 2022 | |
22 Jul 2022 | AA | Full accounts made up to 30 November 2021 | |
28 Jun 2022 | CS01 | Confirmation statement made on 24 May 2022 with updates | |
28 Jun 2022 | PSC07 | Cessation of Creative Benefit Solutions Limited as a person with significant control on 14 June 2017 |