Advanced company searchLink opens in new window

CREATIVE ENGINEERING AND DESIGN LIMITED

Company number 10138500

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)
08 May 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
26 Dec 2023 AA Micro company accounts made up to 30 April 2023
26 Apr 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 30 April 2022
25 Apr 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 30 April 2021
25 Apr 2021 CS01 Confirmation statement made on 25 April 2021 with no updates
25 Dec 2020 AA Micro company accounts made up to 30 April 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
25 Dec 2019 AA Micro company accounts made up to 30 April 2019
02 May 2019 CS01 Confirmation statement made on 27 April 2019 with no updates
07 Nov 2018 AA Micro company accounts made up to 30 April 2018
19 Sep 2018 PSC04 Change of details for Mr Syed Mohammad Younus Ali as a person with significant control on 10 September 2018
19 Sep 2018 CH01 Director's details changed for Mr Syed Mohammad Younus Ali on 10 September 2018
29 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
28 Feb 2018 AD01 Registered office address changed from 3 Beacon Court Southcote Road Reading RG30 2ER England to Flat 4 Hart Court 317 Burges Road London E6 2EQ on 28 February 2018
08 Nov 2017 PSC07 Cessation of Rabeya Biswas as a person with significant control on 1 November 2017
08 Nov 2017 PSC04 Change of details for Mr Syed Mohammad Younus Ali as a person with significant control on 1 November 2017
03 Nov 2017 CH01 Director's details changed for Mr Syed Mohammad Younus Ali on 21 October 2017
03 Nov 2017 AA Micro company accounts made up to 30 April 2017
07 May 2017 TM02 Termination of appointment of Rabeya Biswas as a secretary on 7 May 2017
07 May 2017 TM01 Termination of appointment of Rabeya Biswas as a director on 7 May 2017
27 Apr 2017 CS01 Confirmation statement made on 27 April 2017 with updates
18 Apr 2017 AD01 Registered office address changed from Flat 4 Hart Court 317 Burges Road London E6 2EQ England to 3 Beacon Court Southcote Road Reading RG30 2ER on 18 April 2017
06 Aug 2016 AP01 Appointment of Mrs Rabeya Biswas as a director on 20 May 2016