Advanced company searchLink opens in new window

CR8TIVE PRINTS LTD

Company number 09416920

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)
14 Feb 2024 CS01 Confirmation statement made on 31 January 2024 with no updates
07 Jan 2024 AD01 Registered office address changed from Unit 11F Hewlett House 5 Havelock Terrace London SW8 4AS England to Unit 1F, Hewlett House 5 Havelock Terrace London SW8 4AS on 7 January 2024
03 Nov 2023 AA Micro company accounts made up to 28 February 2023
01 May 2023 CH01 Director's details changed for Mr Kai Lun Chang on 1 May 2023
01 May 2023 PSC04 Change of details for Mr. Kai Lun Chang as a person with significant control on 1 May 2023
01 May 2023 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to Unit 11F Hewlett House 5 Havelock Terrace London SW8 4AS on 1 May 2023
13 Mar 2023 CS01 Confirmation statement made on 31 January 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
04 Feb 2022 CS01 Confirmation statement made on 31 January 2022 with no updates
20 Dec 2021 AA Micro company accounts made up to 28 February 2021
21 Feb 2021 CS01 Confirmation statement made on 31 January 2021 with no updates
20 Feb 2021 AA Micro company accounts made up to 28 February 2020
17 Mar 2020 CS01 Confirmation statement made on 31 January 2020 with no updates
01 Nov 2019 AA Micro company accounts made up to 28 February 2019
29 Apr 2019 AD01 Registered office address changed from 39 Long Acre Covent Garden London WC2E 9LG to Kemp House 152 - 160 City Road London EC1V 2NX on 29 April 2019
05 Feb 2019 CS01 Confirmation statement made on 31 January 2019 with no updates
05 Nov 2018 AA Micro company accounts made up to 28 February 2018
08 Jun 2018 PSC04 Change of details for Mr. Kai Lun Chang as a person with significant control on 8 June 2018
08 Jun 2018 CH01 Director's details changed for Mr Kai Lun Chang on 8 June 2018
06 Feb 2018 CS01 Confirmation statement made on 31 January 2018 with no updates
20 Nov 2017 AA Micro company accounts made up to 28 February 2017
27 Feb 2017 AD01 Registered office address changed from PO Box 4385 09416920: Companies House Default Address Cardiff CF14 8LH to 39 Long Acre Covent Garden London WC2E 9LG on 27 February 2017
31 Jan 2017 CS01 Confirmation statement made on 31 January 2017 with updates
31 Oct 2016 AA Micro company accounts made up to 28 February 2016
18 Jul 2016 RP05 Registered office address changed to PO Box 4385, 09416920: Companies House Default Address, Cardiff, CF14 8LH on 18 July 2016