- Company Overview for CREATIVE MAGNET LTD (08751664)
- Filing history for CREATIVE MAGNET LTD (08751664)
- People for CREATIVE MAGNET LTD (08751664)
- More for CREATIVE MAGNET LTD (08751664)
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) |
---|---|---|---|
28 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 2 July 2023 with no updates | |
05 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
18 Nov 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
30 Aug 2021 | CS01 | Confirmation statement made on 2 July 2021 with no updates | |
22 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
03 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
02 Jul 2020 | PSC01 | Notification of Marcus Cassidy as a person with significant control on 2 July 2020 | |
02 Jul 2020 | AP01 | Appointment of Mr Marcus Cassidy as a director on 2 July 2020 | |
02 Jul 2020 | AD01 | Registered office address changed from 14 Eden Park Road Cheadle Hulme Cheadle SK8 6RG England to 62 Seymour Grove Manchester M16 0LN on 2 July 2020 | |
02 Jul 2020 | PSC07 | Cessation of Tony Marben as a person with significant control on 2 July 2020 | |
02 Jul 2020 | TM01 | Termination of appointment of Tony Marben as a director on 2 July 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with updates | |
05 Feb 2020 | PSC01 | Notification of Tony Marben as a person with significant control on 5 February 2020 | |
05 Feb 2020 | AP01 | Appointment of Mr Tony Marben as a director on 5 February 2020 | |
05 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2020 | AD01 | Registered office address changed from 62 Seymour Grove Manchester M16 0LN United Kingdom to 14 Eden Park Road Cheadle Hulme Cheadle SK8 6RG on 4 February 2020 | |
04 Feb 2020 | PSC07 | Cessation of Marcus Cassidy as a person with significant control on 4 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Marcus Cassidy as a director on 4 February 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
17 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
12 Feb 2019 | AD01 | Registered office address changed from 64 Woodbourne Road Sale Cheshire M33 3TN to 62 Seymour Grove Manchester M16 0LN on 12 February 2019 | |
10 Jan 2019 | TM01 | Termination of appointment of Alistair Vincent Hollows as a director on 2 January 2019 |