Advanced company searchLink opens in new window

KREAM MOTOR RECRUITMENT (ISCA) LIMITED

Company number 05683730

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)
23 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
12 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
06 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
27 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
31 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
03 Feb 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
18 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
25 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
16 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
02 Feb 2018 PSC04 Change of details for Mr Matthew Charles Prince as a person with significant control on 1 February 2018
01 Feb 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
13 Jul 2017 AA Micro company accounts made up to 31 December 2016
22 Feb 2017 AD01 Registered office address changed from 138 High Street Crediton Devon EX17 3DX England to 138 High Street Crediton Devon EX17 3DX on 22 February 2017
22 Feb 2017 AD01 Registered office address changed from C/O Smarter Accounting 86/87 86/87 High Street Crediton Devon EX17 3LB United Kingdom to 138 High Street Crediton Devon EX17 3DX on 22 February 2017
10 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
29 Jul 2016 AD01 Registered office address changed from Michael House, Castle Street Exeter Devon EX4 3LQ to C/O Smarter Accounting 86/87 86/87 High Street Crediton Devon EX17 3LB on 29 July 2016
29 Jul 2016 TM01 Termination of appointment of Lyne Diane Beevers as a director on 29 July 2016
29 Jul 2016 TM01 Termination of appointment of John Alan Beevers as a director on 29 July 2016
29 Jul 2016 TM02 Termination of appointment of Lyne Diane Beevers as a secretary on 29 July 2016
29 Jul 2016 AP01 Appointment of Mr Andrew Leach as a director on 29 July 2016
29 Jul 2016 AP01 Appointment of Mr Matthew Charles Prince as a director on 29 July 2016
07 Mar 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100