Advanced company searchLink opens in new window

CREATIVE CFO LTD

Company number 10189472

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)
20 Sep 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Company has changed its registered head office address 09/09/2024
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
  • GBP 172.7524
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