Advanced company searchLink opens in new window

CREATIVE MANAGEMENT ENGINE LTD

Company number SC486616

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)
18 Sep 2024 CH03 Secretary's details changed for Robert James Jackson on 10 September 2024
17 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
17 Sep 2024 CH01 Director's details changed for Mr Robert James Jackson on 1 September 2024
08 Jun 2024 AA Micro company accounts made up to 30 September 2023
20 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
20 Sep 2023 PSC04 Change of details for Mr Robert James Jackson as a person with significant control on 4 September 2023
26 Apr 2023 AA Micro company accounts made up to 30 September 2022
26 Apr 2023 AD01 Registered office address changed from Clachthuill 1B Seaforth Road Muir-of-Ord Ross-Shire IV6 7TA to Crenan 1 Bayne Drive Dingwall IV15 9UB on 26 April 2023
13 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
08 Apr 2022 AA Micro company accounts made up to 30 September 2021
18 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 September 2020
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
15 Jun 2020 AA Micro company accounts made up to 30 September 2019
21 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
28 Apr 2019 AA Accounts for a dormant company made up to 30 September 2018
20 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
01 Oct 2017 AA Accounts for a dormant company made up to 30 September 2017
01 Oct 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
20 Nov 2016 AA Accounts for a dormant company made up to 30 September 2016
27 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
09 Jun 2016 AA Accounts for a dormant company made up to 30 September 2015
09 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
25 Sep 2015 CH03 Secretary's details changed for Robert James Jackson on 1 September 2015
11 Sep 2015 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Clachthuill 1B Seaforth Road Muir-of-Ord Ross-Shire IV6 7TA on 11 September 2015