- Company Overview for CREATIVE CFO LTD (10189472)
- Filing history for CREATIVE CFO LTD (10189472)
- People for CREATIVE CFO LTD (10189472)
- More for CREATIVE CFO LTD (10189472)
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) |
---|---|---|---|
20 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
09 Sep 2024 | AD01 | Registered office address changed from Suite 157 Mk Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD England to Suite 103 Mk Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD on 9 September 2024 | |
09 Sep 2024 | PSC04 | Change of details for Mr Ian Meaker as a person with significant control on 9 September 2024 | |
09 Sep 2024 | CH01 | Director's details changed for Mr Ian Meaker on 9 September 2024 | |
09 Sep 2024 | AA | Micro company accounts made up to 29 February 2024 | |
30 Jul 2024 | TM01 | Termination of appointment of Jacobus Francois De Nysschen as a director on 30 July 2024 | |
30 Jul 2024 | PSC07 | Cessation of Jacobus Francois De Nysschen as a person with significant control on 30 July 2024 | |
02 May 2024 | AD01 | Registered office address changed from 21 Headspace Office, 19-21 Hatton Garden London EC1N 8BA England to Suite 157 Mk Business Centre Hayley Court Linford Wood Milton Keynes MK14 6GD on 2 May 2024 | |
02 May 2024 | CH01 | Director's details changed for Mr Jacobus Francois De Nysschen on 30 April 2024 | |
02 May 2024 | CH01 | Director's details changed for Mr Ian Meaker on 30 April 2024 | |
02 May 2024 | PSC04 | Change of details for Mr Ian Meaker as a person with significant control on 30 April 2024 | |
02 May 2024 | PSC04 | Change of details for Mr Jacobus Francois De Nysschen as a person with significant control on 30 April 2024 | |
24 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with updates | |
23 Apr 2024 | PSC01 | Notification of Jacobus Francois De Nysschen as a person with significant control on 9 April 2024 | |
23 Apr 2024 | PSC04 | Change of details for Mr Ian Meaker as a person with significant control on 9 April 2024 | |
22 Apr 2024 | SH01 |
Statement of capital following an allotment of shares on 9 April 2024
|
|
21 Apr 2024 | SH02 | Sub-division of shares on 8 April 2024 | |
15 Apr 2024 | CH01 | Director's details changed for Mr Jacobus Francois De Nysschen on 9 April 2024 | |
10 May 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
11 Apr 2023 | AA | Micro company accounts made up to 28 February 2023 | |
29 Jul 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
28 Nov 2021 | CH01 | Director's details changed for Mr Jacobus Francois De Nysschen on 1 August 2021 | |
15 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
09 Jul 2021 | AA01 | Current accounting period shortened from 31 May 2022 to 28 February 2022 |