- Company Overview for THE CREATIVE BOOTH LIMITED (06631151)
- Filing history for THE CREATIVE BOOTH LIMITED (06631151)
- People for THE CREATIVE BOOTH LIMITED (06631151)
- More for THE CREATIVE BOOTH LIMITED (06631151)
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
|
|
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
|
|
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
|