- Company Overview for CREOSEAL LIMITED (04348566)
- Filing history for CREOSEAL LIMITED (04348566)
- People for CREOSEAL LIMITED (04348566)
- Charges for CREOSEAL LIMITED (04348566)
- More for CREOSEAL LIMITED (04348566)
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) |
---|---|---|---|
11 Jan 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
29 Oct 2023 | AA | Unaudited abridged accounts made up to 31 January 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
11 Aug 2022 | TM02 | Termination of appointment of Jayne Middleton as a secretary on 11 August 2022 | |
03 Mar 2022 | PSC07 | Cessation of Jayne Middleton as a person with significant control on 3 March 2022 | |
03 Mar 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
22 Oct 2021 | TM01 | Termination of appointment of Jayne Middleton as a director on 10 May 2021 | |
04 Feb 2021 | PSC04 | Change of details for Jayne Middleton as a person with significant control on 21 January 2021 | |
03 Feb 2021 | CH03 | Secretary's details changed for Jayne Middleton on 21 January 2021 | |
03 Feb 2021 | CH01 | Director's details changed for Jayne Middleton on 21 January 2021 | |
22 Jan 2021 | CH03 | Secretary's details changed for Jayne Middleton on 22 January 2021 | |
22 Jan 2021 | PSC04 | Change of details for Peter Charles Middleton as a person with significant control on 22 January 2021 | |
22 Jan 2021 | PSC04 | Change of details for Jayne Middleton as a person with significant control on 22 January 2021 | |
12 Jan 2021 | CH01 | Director's details changed for Peter Charles Middleton on 1 December 2018 | |
12 Jan 2021 | CH01 | Director's details changed for Jayne Middleton on 1 December 2018 | |
07 Jan 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
26 Nov 2020 | AD01 | Registered office address changed from Middletons, 7-11 Brook Street Sileby Leicestershire LE12 7RF to 7-9 Brook Street Sileby Leicestershire LE12 7RF on 26 November 2020 | |
26 Nov 2020 | CH01 | Director's details changed for Peter Charles Middleton on 26 November 2020 | |
26 Nov 2020 | CH01 | Director's details changed for Jayne Middleton on 26 November 2020 | |
03 Nov 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
09 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
22 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
13 May 2019 | MR01 | Registration of charge 043485660002, created on 3 May 2019 |