Advanced company searchLink opens in new window

CREATIVE MOBILE TECHNOLOGIES (EUROPE) LIMITED

Company number 08277271

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)
07 Nov 2023 CS01 Confirmation statement made on 6 November 2023 with no updates
14 Sep 2023 AA Accounts for a small company made up to 31 December 2022
10 Nov 2022 MR04 Satisfaction of charge 082772710001 in full
07 Nov 2022 CS01 Confirmation statement made on 6 November 2022 with no updates
18 May 2022 AA Accounts for a small company made up to 31 December 2021
31 Dec 2021 AA Accounts for a small company made up to 31 December 2020
09 Nov 2021 CS01 Confirmation statement made on 6 November 2021 with no updates
11 Feb 2021 AA Accounts for a small company made up to 31 December 2019
10 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
25 Sep 2020 MR01 Registration of charge 082772710001, created on 24 September 2020
06 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
30 Sep 2019 AA Accounts for a small company made up to 31 December 2018
25 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
08 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
07 Oct 2017 AA Accounts for a small company made up to 31 December 2016
03 Jan 2017 AA Full accounts made up to 31 December 2015
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
16 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
16 Dec 2016 AP04 Appointment of D&a Secretarial Services Limited as a secretary on 15 December 2016
16 Dec 2016 TM02 Termination of appointment of Scrip Secretaries Limited as a secretary on 15 December 2016
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Nov 2016 CH01 Director's details changed for Ronald Sherman on 20 April 2016
07 Nov 2016 CH01 Director's details changed for Jason Poliner on 20 April 2016
20 Apr 2016 AD01 Registered office address changed from Fifth Floor 17 Hanover Square London W1S 1HU to Salisbury House London Wall London EC2M 5PS on 20 April 2016