Advanced company searchLink opens in new window

CO.CRE8 LTD

Company number 05678512

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)
25 Sep 2018 CS01 Confirmation statement made on 25 September 2018 with updates
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
17 May 2018 PSC04 Change of details for Karen Elson as a person with significant control on 17 May 2018
17 May 2018 PSC01 Notification of Joanne Nicole Lucas as a person with significant control on 17 May 2018
17 May 2018 PSC01 Notification of Karen Elson as a person with significant control on 17 May 2018
17 May 2018 AP01 Appointment of Mrs Joanne Nicole Lucas as a director on 17 May 2018
17 May 2018 AP01 Appointment of Mrs Karen Marie Slattery as a director on 17 May 2018
17 May 2018 TM02 Termination of appointment of Heather Ann Hill as a secretary on 17 May 2018
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
25 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-24
18 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with updates
24 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
18 Jan 2017 CS01 Confirmation statement made on 17 January 2017 with updates
25 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
06 Apr 2016 AD01 Registered office address changed from Suite 1, 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
18 Jan 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 2
27 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Jan 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 2
31 Oct 2014 AA Accounts for a dormant company made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 2
25 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
22 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
29 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
23 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
29 Nov 2011 AA Accounts for a dormant company made up to 31 March 2011