- Company Overview for CREATOVATORS C.I.C. (SC393774)
- Filing history for CREATOVATORS C.I.C. (SC393774)
- People for CREATOVATORS C.I.C. (SC393774)
- More for CREATOVATORS C.I.C. (SC393774)
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 Mar 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
02 Feb 2017 | AP01 | Appointment of Mrs Karen Nicole Albrow as a director on 24 January 2017 | |
02 Feb 2017 | TM01 | Termination of appointment of Barrie Hordern Cooper as a director on 5 September 2016 | |
02 Feb 2017 | CH01 | Director's details changed for Mr Alan John Bitfield Rutherford on 2 February 2017 | |
02 Feb 2017 | AP01 | Appointment of Mr Alan John Bitfield Rutherford as a director on 18 January 2017 | |
31 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Mar 2016 | AR01 | Annual return made up to 18 February 2016 no member list | |
18 Mar 2016 | TM01 | Termination of appointment of Irene Isobel Macbain as a director on 9 March 2015 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Mar 2015 | AR01 | Annual return made up to 18 February 2015 no member list | |
13 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Mar 2014 | AR01 | Annual return made up to 18 February 2014 no member list | |
04 Feb 2014 | CERTNM |
Company name changed creatovators LIMITED\certificate issued on 04/02/14
|
|
04 Feb 2014 | CICCON |
Change of name
|
|
04 Feb 2014 | RESOLUTIONS |
Resolutions
|
|
27 Nov 2013 | AD01 | Registered office address changed from C/O C/O 35 Inchlee Street Glasgow G14 9QG Scotland on 27 November 2013 | |
04 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Mar 2013 | AR01 | Annual return made up to 18 February 2013 no member list | |
14 Feb 2013 | TM01 | Termination of appointment of June Gindley as a director | |
14 Feb 2013 | AP01 | Appointment of Mrs June Mary Grindley as a director | |
14 Feb 2013 | AD01 | Registered office address changed from 133 Danes Drive Glasgow G14 9GD Scotland on 14 February 2013 | |
15 Nov 2012 | AP01 | Appointment of Mr Barrie Hordern Cooper as a director | |
15 Nov 2012 | AP01 | Appointment of Mr Alastair Bryce Cooper as a director | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 18 February 2012 no member list |