Advanced company searchLink opens in new window

CREEPERHOST LTD

Company number 08401051

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)
10 Jul 2023 AA Micro company accounts made up to 28 February 2023
21 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with updates
20 Jun 2023 CH01 Director's details changed for Mr Paul Thomas Taylor on 19 June 2023
20 Jun 2023 AD01 Registered office address changed from Office 7 35-37 Ludgate Hill London EC4M 7JN England to 3 the George Centre Grantham Lincolnshire NG31 6LH on 20 June 2023
23 Nov 2022 AA Micro company accounts made up to 28 February 2022
07 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 19 June 2021
29 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with updates
05 May 2022 CH01 Director's details changed for Mr Jake Evans on 25 July 2021
18 Mar 2022 AP03 Appointment of Ms Linda Clarke as a secretary on 17 March 2022
19 Nov 2021 AA Micro company accounts made up to 28 February 2021
24 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 07/07/2022.
28 May 2021 PSC04 Change of details for Mr Paul Thomas Taylor as a person with significant control on 26 May 2021
28 May 2021 CH01 Director's details changed for Mrs Draylynn Taylor on 26 May 2021
28 May 2021 CH01 Director's details changed for Mr Paul Thomas Taylor on 26 May 2021
25 Nov 2020 AA Micro company accounts made up to 29 February 2020
29 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
28 Nov 2019 AA Micro company accounts made up to 28 February 2019
02 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
24 Aug 2018 AP01 Appointment of Mr Jake Evans as a director on 20 June 2018
02 Jul 2018 CS01 Confirmation statement made on 19 June 2018 with updates
13 Jan 2018 SH01 Statement of capital following an allotment of shares on 24 November 2017
  • GBP 1,005
16 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
03 Jul 2017 PSC01 Notification of Paul Thomas Taylor as a person with significant control on 6 April 2016
03 Jul 2017 CS01 Confirmation statement made on 19 June 2017 with updates