Advanced company searchLink opens in new window

CREATION FEST LIMITED

Company number 05824431

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)
01 Aug 2019 AA Total exemption full accounts made up to 31 October 2018
29 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
29 May 2019 PSC07 Cessation of Elliot Grant Wilsher as a person with significant control on 15 August 2018
29 May 2019 AP01 Appointment of Mr Michael Robert Pike as a director on 6 March 2019
09 Aug 2018 AA Total exemption full accounts made up to 31 October 2017
19 Jul 2018 TM01 Termination of appointment of Elliot Grant Wilsher as a director on 15 June 2018
25 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
02 Mar 2018 AP01 Appointment of Mr Gareth Hywel Dix as a director on 6 December 2017
02 Mar 2018 AP01 Appointment of Mr Simon Lawrenson as a director on 6 December 2017
10 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
05 Jul 2017 PSC01 Notification of Martin Kenneth Gabour Molnar as a person with significant control on 7 June 2017
05 Jul 2017 PSC07 Cessation of Alison Jennifer Johnston-White as a person with significant control on 7 June 2017
05 Jul 2017 PSC07 Cessation of Bruce Johnston-White as a person with significant control on 7 June 2017
22 Jun 2017 TM01 Termination of appointment of Alison Jennifer Johnston-White as a director on 7 June 2017
22 Jun 2017 TM01 Termination of appointment of Bruce Johnston White as a director on 7 June 2017
22 Jun 2017 AP01 Appointment of Mr Martin Kenneth Gabour Molnar as a director on 7 June 2017
12 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
18 Jan 2017 AD01 Registered office address changed from Unit 7a Greenaway Business Complex Newport Square Launceston Cornwall PL15 8DF to The Goods Shed Southern Way Wadebridge PL27 7BX on 18 January 2017
26 Oct 2016 CH01 Director's details changed for Mr Elliot Grant Wilshire on 26 October 2016
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
26 May 2016 AR01 Annual return made up to 22 May 2016 no member list
25 May 2015 AR01 Annual return made up to 22 May 2015 no member list
21 May 2015 AA Total exemption small company accounts made up to 31 October 2014
18 Aug 2014 AP01 Appointment of Mr Brian Brodersen as a director on 9 August 2014
17 Jul 2014 TM01 Termination of appointment of Philip Milton Pechonis as a director on 15 July 2014