Advanced company searchLink opens in new window

CI: CREATIVE INTELLIGENCE LIMITED

Company number 05349542

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)
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
  • GBP 100