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)
20 Sep 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Company authorised to sell its business and assets to lifetime brands europe LIMITED 21/12/2016
09 Mar 2017 TM01 Termination of appointment of Patricia Anne Dawson as a director on 3 March 2017
08 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
20 Sep 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 103
12 Oct 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 103
07 Oct 2014 AA Full accounts made up to 31 December 2013
15 Apr 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 103
02 Apr 2014 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 31/05/2013
20 Sep 2013 AA Full accounts made up to 31 December 2012
26 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 102
  • ANNOTATION A second filed SH01 was registered on 02/04/2014
28 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
31 Jan 2013 AP01 Appointment of Mr Peter John Murphy as a director
24 Jan 2013 TM01 Termination of appointment of Martin Duddy as a director
02 Oct 2012 AA Full accounts made up to 31 December 2011
03 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 5
01 Mar 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
24 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Dec 2011 AD03 Register(s) moved to registered inspection location
01 Dec 2011 AP01 Appointment of Mr James Gary Siegel as a director
01 Dec 2011 AP01 Appointment of Mr Ronald Shiftan as a director
01 Dec 2011 AP01 Appointment of Mr Daniel Todd Siegel as a director
30 Nov 2011 AD02 Register inspection address has been changed