Advanced company searchLink opens in new window

CREATIVELY MADE CONSULTANCY LTD

Company number 12886320

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)
28 Nov 2024 PSC07 Cessation of Creatively Made Consutlancy Ltd as a person with significant control on 20 November 2024
07 Nov 2024 AA Micro company accounts made up to 30 September 2023
10 Oct 2024 PSC08 Notification of a person with significant control statement
09 Oct 2024 PSC08 Notification of a person with significant control statement
09 Oct 2024 PSC02 Notification of Creatively Made Consutlancy Ltd as a person with significant control on 9 October 2024
09 Oct 2024 PSC01 Notification of Mavis Amankwah as a person with significant control on 17 September 2020
20 Sep 2024 AP03 Appointment of Ms Mavis Amankwah as a secretary on 10 September 2024
20 Sep 2024 AP01 Appointment of Ms Mavis Maxine Amankwah as a director on 10 September 2024
20 Sep 2024 TM01 Termination of appointment of Nicholas Karikari as a director on 7 September 2024
20 Sep 2024 TM02 Termination of appointment of Nicholas Karikari as a secretary on 1 September 2024
16 Sep 2024 CS01 Confirmation statement made on 16 September 2024 with no updates
04 Sep 2024 PSC07 Cessation of Mavis Maxine Amankwah as a person with significant control on 22 August 2024
04 Sep 2024 AD01 Registered office address changed from , 21 Alexandra Road, London, E6 6HA, United Kingdom to 85 Great Portland Street London W1W 7LT on 4 September 2024
04 Sep 2024 AP03 Appointment of Mr Nicholas Karikari as a secretary on 22 August 2024
04 Sep 2024 AP01 Appointment of Mr Nicholas Karikari as a director on 22 August 2024
04 Sep 2024 TM01 Termination of appointment of Mavis Maxine Amankwah as a director on 22 August 2024
12 Apr 2024 CERTNM Company name changed mavis joy consultancy LIMITED\certificate issued on 12/04/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-04-03
20 Nov 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
13 Jul 2023 AA Micro company accounts made up to 30 September 2022
27 Oct 2022 CS01 Confirmation statement made on 16 September 2022 with no updates
15 Jul 2022 AA Micro company accounts made up to 30 September 2021
30 Nov 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
17 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-17
  • GBP 1