Advanced company searchLink opens in new window

CREATIVE COLOURS INTERNATIONAL LTD

Company number 06760889

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)
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Dec 2023 CS01 Confirmation statement made on 28 November 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 31 March 2022
09 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with no updates
17 Jan 2022 AA Micro company accounts made up to 31 March 2021
08 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with no updates
11 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with no updates
21 Jan 2021 AA Micro company accounts made up to 31 March 2020
04 Jan 2020 AA Micro company accounts made up to 31 March 2019
03 Dec 2019 CS01 Confirmation statement made on 28 November 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
07 Dec 2018 CS01 Confirmation statement made on 28 November 2018 with no updates
07 Dec 2018 CH01 Director's details changed for Mr Simon James Tarling on 6 April 2018
04 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with updates
04 Jan 2018 PSC04 Change of details for Mr Simon James Tarling as a person with significant control on 6 April 2016
04 Jan 2018 PSC01 Notification of Elspeth Tarling as a person with significant control on 6 April 2016
20 Dec 2017 AA Micro company accounts made up to 31 March 2017
31 Jul 2017 RP04CS01 Second filing of Confirmation Statement dated 28/11/2016
18 Jul 2017 AP01 Appointment of Mrs Elspeth Tarling as a director on 1 April 2016
27 May 2017 TM02 Termination of appointment of Keith Maurice Johnson as a secretary on 27 May 2017
10 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
07 Dec 2016 CS01 Confirmation statement made on 28 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 31/07/2017.
06 May 2016 TM01 Termination of appointment of Paul Gary Hunter as a director on 18 April 2016
05 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
17 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 667