- Company Overview for CREAM PUBLISHING LIMITED (10589100)
- Filing history for CREAM PUBLISHING LIMITED (10589100)
- People for CREAM PUBLISHING LIMITED (10589100)
- More for CREAM PUBLISHING LIMITED (10589100)
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
|