Advanced company searchLink opens in new window

CREATIVE TOPS LIMITED

Company number 03165273

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)
27 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
14 Jan 2024 AA Full accounts made up to 31 December 2022
01 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
01 Feb 2023 TM01 Termination of appointment of James Gary Siegel as a director on 31 January 2023
06 Oct 2022 AA Full accounts made up to 31 December 2021
31 Aug 2022 MR01 Registration of charge 031652730007, created on 26 August 2022
28 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
06 Jan 2022 AA Full accounts made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
12 Jan 2021 AA Full accounts made up to 31 December 2019
08 Apr 2020 AD01 Registered office address changed from 47-48 Causeway Road Earlstrees Industrial Estate Corby Northants NN17 4DU to The Hub Nobel Way Birmingham B6 7EU on 8 April 2020
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
02 Jan 2020 AA Full accounts made up to 31 December 2018
15 May 2019 TM01 Termination of appointment of Garry George Clarke as a director on 29 March 2019
18 Apr 2019 AP01 Appointment of Laurence Winoker as a director on 12 March 2019
21 Mar 2019 TM01 Termination of appointment of Daniel Todd Siegel as a director on 12 March 2019
21 Mar 2019 TM01 Termination of appointment of Ronald Henry Shiftan as a director on 12 March 2019
28 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
30 Sep 2018 AA Full accounts made up to 31 December 2017
27 Jun 2018 AP01 Appointment of Mr Garry George Clarke as a director on 21 May 2018
06 Jun 2018 AP01 Appointment of Robert Bruce Kay as a director on 14 May 2018
12 Mar 2018 MR01 Registration of charge 031652730006, created on 2 March 2018
28 Feb 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
28 Feb 2018 AP01 Appointment of Matthew Benedict Canwell as a director on 22 February 2018
22 Feb 2018 TM01 Termination of appointment of Peter John Murphy as a director on 20 February 2018