Advanced company searchLink opens in new window

CREATIVE TOUCH INTERIORS LIMITED

Company number 09955757

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)
28 Mar 2024 AA Unaudited abridged accounts made up to 30 March 2023
01 Feb 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
29 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
08 Dec 2023 AP01 Appointment of Mrs Emily Jane Jellis as a director on 8 December 2023
20 Nov 2023 AD01 Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to Bentley Business Park Blenheim Way Market Deeping Peterborough PE6 8LD on 20 November 2023
06 Feb 2023 CS01 Confirmation statement made on 17 January 2023 with updates
11 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
25 Jan 2022 CS01 Confirmation statement made on 17 January 2022 with no updates
03 Feb 2021 CS01 Confirmation statement made on 17 January 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Jan 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
17 Jan 2020 AD01 Registered office address changed from Bentley Business Park Blenheim Way Northfields Industrial Estate Market Deeping Lincolnshire PE6 8LD England to 9/10 the Crescent Wisbech Cambs PE13 1EH on 17 January 2020
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2019 PSC04 Change of details for Mr Stephen James Harris as a person with significant control on 20 December 2019
20 Dec 2019 PSC04 Change of details for Mrs Rosemary Harris as a person with significant control on 20 December 2019
20 Dec 2019 CH01 Director's details changed for Mr Stephen James Harris on 20 December 2019
20 Dec 2019 CH01 Director's details changed for Mrs Rosemary Harris on 20 December 2019
29 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
18 Dec 2018 PSC01 Notification of Stephen James Harris as a person with significant control on 1 February 2018
12 Dec 2018 PSC04 Change of details for Mrs Rosemary Harris as a person with significant control on 1 February 2018
12 Dec 2018 SH01 Statement of capital following an allotment of shares on 1 February 2018
  • GBP 2
26 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017