Advanced company searchLink opens in new window

JOSEPH CREATIVE BUSINESS LIMITED

Company number 09592756

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)
07 Feb 2025 TM01 Termination of appointment of Joseph Martin Reilly as a director on 8 January 2025
17 Sep 2024 AA Micro company accounts made up to 30 June 2024
15 May 2024 CS01 Confirmation statement made on 15 May 2024 with updates
18 Dec 2023 AD01 Registered office address changed from Stuart House St Johns House Peterborough Cambridgeshire PE1 5DD United Kingdom to Trinity Court Trinity Street Peterborough PE1 1DA on 18 December 2023
18 Dec 2023 PSC04 Change of details for Mr Joseph Martin Reilly as a person with significant control on 18 December 2023
17 Aug 2023 AA Micro company accounts made up to 30 June 2023
17 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
16 May 2023 PSC07 Cessation of Jeremy Drew as a person with significant control on 18 October 2022
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
18 Oct 2022 TM01 Termination of appointment of Jeremy Drew as a director on 12 October 2022
19 May 2022 CS01 Confirmation statement made on 15 May 2022 with updates
12 Aug 2021 AA Micro company accounts made up to 30 June 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with updates
31 Mar 2021 AD01 Registered office address changed from C/O the Rosedale Group 1110 Lincoln Road Peterborough PE4 6BP United Kingdom to Stuart House St Johns House Peterborough Cambridgeshire PE1 5DD on 31 March 2021
25 Mar 2021 AA Micro company accounts made up to 30 June 2020
23 Oct 2020 CS01 Confirmation statement made on 15 May 2020 with updates
20 Oct 2020 PSC04 Change of details for Mr Joseph Martin Reilly as a person with significant control on 15 May 2020
25 Jun 2020 AA Micro company accounts made up to 30 June 2019
15 Jul 2019 TM01 Termination of appointment of Sue Spriggs as a director on 14 May 2019
12 Jul 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
12 Jul 2019 PSC01 Notification of Jeremy Drew as a person with significant control on 6 April 2017
12 Jul 2019 PSC04 Change of details for Mr Joseph Martin Reilly as a person with significant control on 6 April 2017
21 May 2019 AA Micro company accounts made up to 30 June 2018
06 Feb 2019 AD01 Registered office address changed from 2B Vantage Park Washingley Road Huntingdon PE29 6SR United Kingdom to C/O the Rosedale Group 1110 Lincoln Road Peterborough PE4 6BP on 6 February 2019
16 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates