Advanced company searchLink opens in new window

CREATIVE OUTPOST LIMITED

Company number 08901776

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)
19 Feb 2025 CS01 Confirmation statement made on 19 February 2025 with updates
23 Dec 2024 AA Total exemption full accounts made up to 30 June 2024
20 Mar 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2024 CS01 Confirmation statement made on 19 February 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
22 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Creation of new class shares 13/11/2023
13 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 31/08/2023
13 Sep 2023 SH02 Sub-division of shares on 31 August 2023
08 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with updates
08 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
02 Mar 2023 PSC04 Change of details for Mr Quentin Olszewski as a person with significant control on 11 August 2022
02 Mar 2023 CH01 Director's details changed for Mr Quentin Olszewski on 11 August 2022
01 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
25 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with updates
29 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
26 Feb 2021 CH01 Director's details changed for Mr Quentin Olszewski on 18 February 2021
25 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with updates
25 Feb 2021 CH01 Director's details changed for Mr Daniel Lionel Etherington on 18 February 2021
22 Feb 2021 PSC04 Change of details for Mr Quentin Olszewski as a person with significant control on 10 February 2021
22 Feb 2021 PSC04 Change of details for Mr Daniel Lionel Etherington as a person with significant control on 10 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Quentin Olszewski on 10 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Daniel Lionel Etherington on 10 February 2021
10 Feb 2021 AD01 Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 10 February 2021
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
23 Dec 2019 AA Total exemption full accounts made up to 30 June 2019