Advanced company searchLink opens in new window

CREAMS PROPERTY LTD

Company number 12746444

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)
04 Jun 2024 CS01 Confirmation statement made on 8 April 2024 with updates
12 Feb 2024 AD01 Registered office address changed from 2nd Floor Roding House 2 Cambridge Road Barking IG11 8NL United Kingdom to 7th Floor Winchester House 259-269 Old Marylebone Road London NW1 5RA on 12 February 2024
17 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
17 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
17 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
17 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
22 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
22 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
19 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
17 Mar 2023 CH01 Director's details changed for Mr Ankush Kamal Kant Shah on 17 March 2023
19 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
27 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
06 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
02 Sep 2021 AA01 Previous accounting period shortened from 31 July 2021 to 31 March 2021
16 Jun 2021 AP01 Appointment of Othman Shoukat Majid as a director on 10 June 2021
09 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-08
08 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
08 Apr 2021 AP01 Appointment of Mr Ankush Kamal Kant Shah as a director on 15 December 2020
08 Apr 2021 PSC05 Change of details for Creams Franchising Ltd as a person with significant control on 15 December 2020
15 Jul 2020 NEWINC Incorporation
Statement of capital on 2020-07-15
  • GBP 1