- Company Overview for CI: CREATIVE INTELLIGENCE LIMITED (05349542)
- Filing history for CI: CREATIVE INTELLIGENCE LIMITED (05349542)
- People for CI: CREATIVE INTELLIGENCE LIMITED (05349542)
- More for CI: CREATIVE INTELLIGENCE LIMITED (05349542)
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) |
---|---|---|---|
29 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with no updates | |
16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Aug 2022 | CS01 | Confirmation statement made on 7 August 2022 with no updates | |
09 Feb 2022 | AA | Micro company accounts made up to 31 March 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 7 August 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
12 Aug 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
26 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with no updates | |
07 Aug 2018 | CS01 | Confirmation statement made on 7 August 2018 with updates | |
07 Aug 2018 | PSC01 | Notification of Saul Timothy Cambridge as a person with significant control on 1 April 2018 | |
07 Aug 2018 | PSC07 | Cessation of Tim Philip Stockil as a person with significant control on 31 March 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Timothy Philip Stockil as a director on 31 March 2018 | |
07 Aug 2018 | TM01 | Termination of appointment of Eileen Margaret Stockil as a director on 31 March 2018 | |
07 Aug 2018 | TM02 | Termination of appointment of Eileen Margaret Stockil as a secretary on 31 March 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from 5 Mcdougall Road Berkhamsted Hertfordshire HP4 2WQ England to 1 Scott House Cook Way Bindon Road Taunton Somerset TA2 6BG on 25 July 2018 | |
14 May 2018 | AP01 | Appointment of Saul Timothy Cambridge as a director on 26 March 2018 | |
23 Apr 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with no updates | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | AD01 | Registered office address changed from 14 Chiltern Manor Park Great Missenden Buckinghamshire HP16 9BL to 5 Mcdougall Road Berkhamsted Hertfordshire HP4 2WQ on 5 August 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
|