Advanced company searchLink opens in new window

THE CREATIVE MARKETER LIMITED

Company number 08821943

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)
03 Nov 2023 PSC04 Change of details for Mr Konrad Raymond Sanders as a person with significant control on 13 May 2023
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
28 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2023 SH02 Sub-division of shares on 25 April 2023
21 Apr 2023 PSC01 Notification of Nitzan Regev-Sanders as a person with significant control on 21 April 2023
30 Nov 2022 CS01 Confirmation statement made on 9 November 2022 with no updates
23 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
20 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
20 Dec 2021 PSC04 Change of details for Mr Konrad Raymond Sanders as a person with significant control on 20 December 2021
20 Dec 2021 CH01 Director's details changed for Mr Konrad Raymond Sanders on 20 December 2021
20 Dec 2021 CH01 Director's details changed for Mrs Nitzan Regev-Sanders on 20 December 2021
20 Dec 2021 AD01 Registered office address changed from 67 Embleton Road Embleton Road London SE13 7DQ England to 6 Franklin Place London SE13 7ES on 20 December 2021
25 Jan 2021 AA Micro company accounts made up to 31 December 2020
21 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with updates
21 Jan 2021 PSC04 Change of details for Mr Konrad Raymond Sanders as a person with significant control on 7 October 2019
13 Aug 2020 AA Micro company accounts made up to 31 December 2019
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 7 October 2019
  • GBP 100
25 Jan 2019 AA Micro company accounts made up to 31 December 2018
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
24 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with updates
03 Sep 2017 AA Micro company accounts made up to 31 December 2016
19 Jul 2017 SH01 Statement of capital following an allotment of shares on 1 July 2017
  • GBP 10