Advanced company searchLink opens in new window

THE CREATIVE BOOTH LIMITED

Company number 06631151

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 Mar 2024 AA Micro company accounts made up to 30 June 2023
26 Jul 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
08 Jan 2023 AA Micro company accounts made up to 30 June 2022
11 Jul 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
14 Feb 2022 AA Micro company accounts made up to 30 June 2021
10 Aug 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
11 Feb 2021 AA Micro company accounts made up to 30 June 2020
29 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 CS01 Confirmation statement made on 20 June 2019 with no updates
01 Mar 2019 AA Micro company accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
28 Mar 2018 AA Micro company accounts made up to 30 June 2017
28 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
28 Jul 2017 PSC01 Notification of Ceri Anstee as a person with significant control on 6 April 2016
21 Sep 2016 AA Total exemption small company accounts made up to 30 June 2016
18 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 1
15 Jan 2016 AA Total exemption small company accounts made up to 30 June 2015
03 Nov 2015 AD01 Registered office address changed from 44 Red Roofs Close Pencoed Bridgend Mid Glamorgan CF35 6PL to Cefn Carfan Ganol Farm Heol Laethog Bryncethin Bridgend Mid Glamorgan CF32 9JE on 3 November 2015
13 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 1
10 Feb 2015 CH03 Secretary's details changed for Mrs. Ceri Anstee on 30 January 2015
09 Feb 2015 CH01 Director's details changed for Miss Ceri Booth on 30 January 2015
09 Feb 2015 CH03 Secretary's details changed for Miss Ceri Booth on 30 January 2015
07 Nov 2014 AA Total exemption small company accounts made up to 30 June 2014
01 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1