Advanced company searchLink opens in new window

CREAM PUBLISHING LIMITED

Company number 10589100

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)
31 Oct 2024 CS01 Confirmation statement made on 17 October 2024 with no updates
31 Oct 2024 AA Micro company accounts made up to 31 January 2024
11 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
30 Oct 2023 AA Micro company accounts made up to 31 January 2023
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
05 Sep 2022 AA Micro company accounts made up to 31 January 2022
09 Jun 2022 PSC04 Change of details for Mr Jonathon Cooper as a person with significant control on 8 June 2022
20 Dec 2021 PSC09 Withdrawal of a person with significant control statement on 20 December 2021
18 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
18 Oct 2021 PSC08 Notification of a person with significant control statement
03 Jun 2021 AA Micro company accounts made up to 31 January 2021
02 Feb 2021 AA Total exemption full accounts made up to 31 January 2020
20 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with no updates
04 Feb 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 4 February 2020
30 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
17 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
24 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Aug 2018 CS01 Confirmation statement made on 29 January 2018 with updates
06 Aug 2018 RT01 Administrative restoration application
03 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2017 CH03 Secretary's details changed for Mr Jonathon Cooper on 30 January 2017
07 Feb 2017 CH01 Director's details changed for Mr Jonathon Cooper on 30 January 2017
30 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-30
  • GBP 10