Advanced company searchLink opens in new window

CREATION 360 LTD

Company number 08948235

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)
04 Oct 2018 AP01 Appointment of Mrs Karen Taylor as a director on 4 October 2018
06 Sep 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 21/08/2018
05 Sep 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Dir shall have the power to authorise 21/08/2018
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
30 Aug 2018 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 1.075
30 Aug 2018 SH02 Sub-division of shares on 21 August 2018
24 Aug 2018 MR01 Registration of charge 089482350004, created on 21 August 2018
23 Aug 2018 MR04 Satisfaction of charge 089482350003 in full
20 Aug 2018 MR04 Satisfaction of charge 089482350001 in full
20 Aug 2018 MR04 Satisfaction of charge 089482350002 in full
21 Jun 2018 TM01 Termination of appointment of Ian David Wright as a director on 21 June 2018
21 Jun 2018 TM01 Termination of appointment of Jon Andrews as a director on 21 June 2018
09 Feb 2018 AP01 Appointment of Mr Ian David Wright as a director on 8 February 2018
11 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
04 Sep 2017 TM02 Termination of appointment of Alison Jean Peek as a secretary on 4 September 2017
22 Aug 2017 AP01 Appointment of Mr Jon Andrews as a director on 22 August 2017
21 Aug 2017 TM02 Termination of appointment of Kevin Coleman as a secretary on 21 August 2017
21 Aug 2017 AP03 Appointment of Ms Alison Jean Peek as a secretary on 21 August 2017
26 Jul 2017 AA Total exemption full accounts made up to 30 April 2017
15 Mar 2017 AD01 Registered office address changed from Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP to Unit 1 Premier Park Unit 1 Premier Park Trafford Park Road Manchester M17 1GA on 15 March 2017
16 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
28 Nov 2016 MR01 Registration of charge 089482350003, created on 24 November 2016
04 Jul 2016 AA Total exemption small company accounts made up to 30 April 2016
11 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1
14 Oct 2015 MR01 Registration of charge 089482350002, created on 13 October 2015
02 Oct 2015 TM01 Termination of appointment of Pawan Kumar Sharma as a director on 2 October 2015