- Company Overview for CREATAR LTD (07591239)
- Filing history for CREATAR LTD (07591239)
- People for CREATAR LTD (07591239)
- More for CREATAR LTD (07591239)
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) |
---|---|---|---|
12 Apr 2024 | CS01 | Confirmation statement made on 5 April 2024 with no updates | |
09 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 5 April 2023 with no updates | |
13 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 5 April 2022 with no updates | |
12 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 5 April 2021 with no updates | |
11 Feb 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
07 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 5 April 2019 with no updates | |
27 Jan 2019 | AA | Accounts for a dormant company made up to 30 April 2018 | |
30 Jul 2018 | PSC04 | Change of details for Mr Jeremy Ian Cooke as a person with significant control on 1 June 2018 | |
30 Jul 2018 | CH01 | Director's details changed for Mr Jeremy Ian Cooke on 1 June 2018 | |
27 Jul 2018 | AD01 | Registered office address changed from The Water Tower 23 Saxon Street Road Cheveley Newmarket Suffolk CB8 9RB United Kingdom to 68 High Street Swaffham Prior Cambridge CB25 0LD on 27 July 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with no updates | |
27 Jan 2018 | AA | Accounts for a dormant company made up to 30 April 2017 | |
09 May 2017 | CS01 | Confirmation statement made on 5 April 2017 with updates | |
09 May 2017 | CH01 | Director's details changed for Mr Jeremy Ian Cooke on 1 April 2017 | |
09 May 2017 | AD01 | Registered office address changed from Half Acre 1 Lower Hare Park London Road Newmarket Suffolk CB8 0TS to The Water Tower 23 Saxon Street Road Cheveley Newmarket Suffolk CB8 9RB on 9 May 2017 | |
29 Jan 2017 | AA | Accounts for a dormant company made up to 30 April 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
11 Jan 2016 | AA | Accounts for a dormant company made up to 30 April 2015 | |
28 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
20 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 |