Advanced company searchLink opens in new window

CHESTNUT CREATIVE LTD

Company number 07064027

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)
14 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
10 Aug 2022 AA Micro company accounts made up to 30 November 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
17 Aug 2021 AA Micro company accounts made up to 30 November 2020
07 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
12 Aug 2020 AA Micro company accounts made up to 30 November 2019
12 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with no updates
23 Aug 2019 AA Micro company accounts made up to 30 November 2018
06 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with no updates
16 Aug 2018 AA Micro company accounts made up to 30 November 2017
07 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with no updates
24 Aug 2017 AA Micro company accounts made up to 30 November 2016
03 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
18 Aug 2016 AA Micro company accounts made up to 30 November 2015
04 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100
30 Jul 2015 AA Micro company accounts made up to 30 November 2014
10 Nov 2014 AR01 Annual return made up to 2 November 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
10 Nov 2014 AP01 Appointment of Mr Nathan Savage as a director on 9 October 2014
10 Nov 2014 SH01 Statement of capital following an allotment of shares on 9 October 2014
  • GBP 100
10 Nov 2014 AD01 Registered office address changed from 39-41 Chester Street Flint Clwyd CH6 5BL to Banks House Paradise Street Rhyl Denbighshire LL18 3LW on 10 November 2014
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
15 Nov 2013 AR01 Annual return made up to 2 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1
15 Nov 2013 CH01 Director's details changed for Clare Bromley on 6 September 2013