Advanced company searchLink opens in new window

GET THE CREAM LTD

Company number 12472308

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)
12 Dec 2024 AA Micro company accounts made up to 29 February 2024
26 Sep 2024 MR04 Satisfaction of charge 124723080001 in full
22 Apr 2024 AA Micro company accounts made up to 28 February 2023
01 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
28 Nov 2023 AD01 Registered office address changed from 38 Dollar Street Cirencester GL7 2AN England to Care of Nw Accounts Limited 17 Leafield Road Disley Stockport Cheshire SK12 2JF on 28 November 2023
28 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
24 Nov 2022 AA Micro company accounts made up to 28 February 2022
26 Jul 2022 MR01 Registration of charge 124723080001, created on 26 July 2022
28 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with updates
19 Nov 2021 AA Micro company accounts made up to 28 February 2021
14 Sep 2021 TM01 Termination of appointment of Simon Bateman as a director on 13 September 2021
14 Sep 2021 PSC04 Change of details for Miss Lauren Hollie Payne as a person with significant control on 13 September 2021
14 Sep 2021 PSC07 Cessation of Simoan Bateman as a person with significant control on 13 September 2021
26 Apr 2021 PSC04 Change of details for Miss Lauren Hollie Payne as a person with significant control on 19 March 2021
23 Apr 2021 CS01 Confirmation statement made on 18 February 2021 with updates
23 Apr 2021 PSC01 Notification of Simoan Bateman as a person with significant control on 21 March 2021
22 Mar 2021 CH01 Director's details changed for Miss Lauren Hollie Payne on 19 March 2021
19 Mar 2021 PSC04 Change of details for Miss Lauren Hollie Payne as a person with significant control on 19 March 2021
18 Mar 2021 AD01 Registered office address changed from PO Box 359 359 19-21 Crawford Street London W1H 1PJ England to 38 Dollar Street Cirencester GL7 2AN on 18 March 2021
10 Jul 2020 AD01 Registered office address changed from 20 Church Street Golcar Huddersfield HD7 4AH England to PO Box 359 359 19-21 Crawford Street London W1H 1PJ on 10 July 2020
18 May 2020 AP01 Appointment of Mr Simon Bateman as a director on 18 May 2020
15 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-14
19 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-19
  • GBP 1