Advanced company searchLink opens in new window

CREATIVE DEBUTS LTD.

Company number 08625450

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)
26 Feb 2018 AP01 Appointment of Gemma Kataky as a director
09 Nov 2017 AA Full accounts made up to 31 December 2016
27 Oct 2017 AP01 Appointment of Ms Gemma Nandita Kataky as a director on 6 July 2017
01 Sep 2017 CS01 Confirmation statement made on 26 July 2017 with updates
31 Aug 2017 PSC05 Change of details for Esselco Office Properties Limited as a person with significant control on 7 July 2017
21 Jul 2017 TM01 Termination of appointment of Jake William Hogarth Irwin as a director on 6 July 2017
27 Jan 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
27 Jul 2016 AD03 Register(s) moved to registered inspection location 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
27 Jul 2016 AD02 Register inspection address has been changed to 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
27 Jul 2016 CS01 Confirmation statement made on 26 July 2016 with updates
22 Jul 2016 CH01 Director's details changed for Mr Oliver Andrew Edward Olsen on 1 June 2016
23 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 May 2016 AD01 Registered office address changed from The Black and White Building 74 Rivington Street London EC2A 3AY England to 179 Great Portland Street London W1W 5PL on 13 May 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
22 Apr 2016 SH01 Statement of capital following an allotment of shares on 14 April 2016
  • GBP 500
22 Apr 2016 AP01 Appointment of Mr Paul Arad as a director on 14 April 2016
22 Apr 2016 AP01 Appointment of Mr Oliver Andrew Edward Olsen as a director on 14 April 2016
22 Apr 2016 AP01 Appointment of Mr Jake William Hogarth Irwin as a director on 14 April 2016
22 Apr 2016 AP01 Appointment of Mr Matthew Green as a director on 14 April 2016
08 Apr 2016 AD01 Registered office address changed from 256 Albert House Old Street London EC1V 9DD England to The Black and White Building 74 Rivington Street London EC2A 3AY on 8 April 2016
21 Mar 2016 AD01 Registered office address changed from 13 West Common Harpenden Hertfordshire AL5 2JN to 256 Albert House Old Street London EC1V 9DD on 21 March 2016
30 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
30 Jul 2015 CH01 Director's details changed for Mr Calum Hall on 1 March 2015
26 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Feb 2015 AR01 Annual return made up to 26 July 2014 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 1