- Company Overview for CREATIVE CAPITAL SOLUTIONS LTD (11265804)
- Filing history for CREATIVE CAPITAL SOLUTIONS LTD (11265804)
- People for CREATIVE CAPITAL SOLUTIONS LTD (11265804)
- Charges for CREATIVE CAPITAL SOLUTIONS LTD (11265804)
- More for CREATIVE CAPITAL SOLUTIONS LTD (11265804)
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 Aug 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Apr 2024 | AD01 | Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom to 6 George House Beam Heath Way Nantwich Cheshire CW5 6GD on 9 April 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 19 March 2023 with updates | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 19 March 2022 with updates | |
07 Feb 2022 | TM01 | Termination of appointment of Samuel James Forshaw as a director on 1 January 2022 | |
07 Feb 2022 | AP01 | Appointment of Granville Parkinson as a director on 27 December 2021 | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 19 March 2021 with updates | |
18 Mar 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
06 Oct 2020 | PSC01 | Notification of Granville Parkinson as a person with significant control on 2 October 2020 | |
06 Oct 2020 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 October 2020 | |
05 Oct 2020 | TM02 | Termination of appointment of Josephine Ann Stanley-Milnes as a secretary on 30 September 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Keith Bernard Bolton as a director on 2 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of David Howell Rees as a director on 2 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Jonathan Mark Clauson as a director on 2 October 2020 | |
05 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 2 October 2020
|
|
19 Mar 2020 | CS01 | Confirmation statement made on 19 March 2020 with updates | |
12 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
03 Oct 2019 | MR04 | Satisfaction of charge 112658040002 in full | |
03 Oct 2019 | MR04 | Satisfaction of charge 112658040001 in full | |
28 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with updates | |
02 Oct 2018 | AD01 | Registered office address changed from 79 High Street Tarporley CW6 0AB Cheshire England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2 October 2018 |