Advanced company searchLink opens in new window

CREATIVE LOOP LIMITED

Company number 08432462

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)
25 Mar 2024 CS01 Confirmation statement made on 6 March 2024 with no updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 6 March 2023 with no updates
15 Dec 2022 AA Micro company accounts made up to 31 March 2022
14 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
22 Jun 2020 AA Micro company accounts made up to 31 March 2020
10 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
03 Oct 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
11 Feb 2019 AD01 Registered office address changed from 9 Lakesdie Barry Vale of Glamorgan CF62 6SS to The Maltings East Tyndall Street Cardiff CF24 5EZ on 11 February 2019
02 Oct 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
08 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 6 March 2017 with updates
19 May 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Mar 2016 AR01 Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 100
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
09 May 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 100
06 Nov 2013 AD01 Registered office address changed from 9 Lakesdie Barry Vale of Glamorgan CF62 6SS Wales on 6 November 2013
06 Nov 2013 AD01 Registered office address changed from 1St Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ United Kingdom on 6 November 2013
06 Mar 2013 NEWINC Incorporation