Advanced company searchLink opens in new window

CREAMS BLUE WATER FOODS LTD

Company number 11518881

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)
08 Nov 2023 CH01 Director's details changed for Miss Kyriaki Zygogianni on 8 November 2023
08 Nov 2023 AD01 Registered office address changed from 337 Forest Road London E17 5JR England to 2a Coldharbour Lane Hayes UB3 3HE on 8 November 2023
09 Aug 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
08 Dec 2021 AP01 Appointment of Miss Kyriaki Zygogianni as a director on 16 November 2021
08 Dec 2021 PSC01 Notification of Kyriaki Zygogianni as a person with significant control on 16 November 2021
08 Dec 2021 TM01 Termination of appointment of Mohamed Azeem Abdul Basheer as a director on 16 November 2021
08 Dec 2021 PSC07 Cessation of Mohammed Azeem Abdul Basheer as a person with significant control on 16 November 2021
08 Dec 2021 AD01 Registered office address changed from 127 Fencepiece Road Ilford IG6 2LD England to 337 Forest Road London E17 5JR on 8 December 2021
08 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
16 Nov 2021 CS01 Confirmation statement made on 13 October 2021 with no updates
27 Aug 2021 AA01 Current accounting period shortened from 28 August 2020 to 27 August 2020
28 May 2021 AA01 Previous accounting period shortened from 29 August 2020 to 28 August 2020
27 Nov 2020 AA Micro company accounts made up to 29 August 2019
13 Oct 2020 CS01 Confirmation statement made on 13 October 2020 with updates
13 Oct 2020 PSC07 Cessation of Nazeer Ahmed Ahmed as a person with significant control on 13 October 2020
13 Oct 2020 TM01 Termination of appointment of Nazeer Ahmed Ahmed as a director on 13 October 2020
13 Oct 2020 PSC01 Notification of Mohammed Azeem Abdul Basheer as a person with significant control on 13 October 2020
10 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
09 Sep 2020 AD01 Registered office address changed from 48 Upland Road South Croydon CR2 6RE England to 127 Fencepiece Road Ilford IG6 2LD on 9 September 2020
09 Sep 2020 AP01 Appointment of Mr Mohamed Azeem Abdul Basheer as a director on 8 September 2020
27 Aug 2020 AA01 Previous accounting period shortened from 30 August 2019 to 29 August 2019
14 May 2020 AA01 Previous accounting period shortened from 31 August 2019 to 30 August 2019
30 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
17 Sep 2019 AD01 Registered office address changed from 395 Mile End Road London E3 4PB England to 48 Upland Road South Croydon CR2 6RE on 17 September 2019