Advanced company searchLink opens in new window

CREAM ENTERTAINMENTS LIMITED

Company number 03819159

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)
01 May 2024 AA Micro company accounts made up to 31 August 2023
20 Jul 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 August 2022
02 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
12 May 2022 AA Micro company accounts made up to 31 August 2021
21 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with no updates
28 Jan 2021 AA Micro company accounts made up to 31 August 2020
28 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from Phoenix House 2 Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP England to 154 Rothley Road Mountsorrel Leicestershire LE12 7JX on 17 March 2020
08 Nov 2019 AA Micro company accounts made up to 31 August 2019
15 Oct 2019 AD01 Registered office address changed from 154 Rothley Road Mountsorrel Leicestershire LE12 7JX England to Phoenix House 2 Phoenix Park Eaton Socon St Neots Cambridgeshire PE19 8EP on 15 October 2019
11 Oct 2019 AD01 Registered office address changed from C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP England to 154 Rothley Road Mountsorrel Leicestershire LE12 7JX on 11 October 2019
16 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
19 Dec 2018 CH01 Director's details changed for Mr. Ian Stuart White on 19 December 2018
19 Dec 2018 AD01 Registered office address changed from C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER England to C/O Whiting & Partners Ltd (St Neots) Phoenix House 2 Phoenix Park, Eaton Socon St Neots Cambridgeshire PE19 8EP on 19 December 2018
11 Oct 2018 CH01 Director's details changed for Mr. Ian Stuart White on 1 October 2018
26 Sep 2018 AD01 Registered office address changed from 49 Post Street Godmanchester Cambridgeshire PE29 2AQ United Kingdom to C/O Whiting & Partners Ltd (St Neots) 14 Eaton Court Road Colmworth Business Park, Eaton Socon St Neots Cambridgeshire PE19 8ER on 26 September 2018
09 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
31 May 2018 AA Micro company accounts made up to 31 August 2017
01 Sep 2017 AD01 Registered office address changed from 49 Post Street Godmanchester Cambridgeshire PE29 2AQ to 49 Post Street Godmanchester Cambridgeshire PE29 2AQ on 1 September 2017
31 Aug 2017 CS01 Confirmation statement made on 3 August 2017 with updates
30 May 2017 AA Total exemption small company accounts made up to 31 August 2016
04 Oct 2016 CS01 Confirmation statement made on 3 August 2016 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015