Advanced company searchLink opens in new window

CREATIVE SCAPES LONDON LTD

Company number 10456331

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 Mar 2024 AD01 Registered office address changed from Unit 1 Fernbank Nursery Old Nazeing Road Nazeing EN9 2JN England to 4 Ruck Keene Close Bicester OX26 2LT on 8 March 2024
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
30 Aug 2023 AA Micro company accounts made up to 30 November 2022
17 Apr 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
19 Aug 2022 AA Micro company accounts made up to 30 November 2021
06 Jul 2022 TM01 Termination of appointment of Salvatore Riggi as a director on 6 July 2022
23 Mar 2022 PSC01 Notification of Giuseppe Guarisco as a person with significant control on 11 March 2022
23 Mar 2022 PSC07 Cessation of Ludmila Pavelcuka as a person with significant control on 11 March 2022
23 Mar 2022 TM01 Termination of appointment of Ludmila Pavelcuka as a director on 11 March 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
23 Mar 2022 AP01 Appointment of Mr Salvatore Riggi as a director on 11 March 2022
23 Mar 2022 AP01 Appointment of Mr Giuseppe Guarisco as a director on 11 March 2022
11 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
13 Aug 2021 AA Micro company accounts made up to 30 November 2020
19 Jan 2021 CS01 Confirmation statement made on 31 October 2020 with no updates
24 Nov 2020 AA Micro company accounts made up to 30 November 2019
13 Oct 2020 CH01 Director's details changed for Ludmila Pavelcuka on 1 September 2020
13 Oct 2020 CH01 Director's details changed for Ludmila Pavelcuka on 1 September 2020
31 Jul 2020 PSC04 Change of details for Ludmila Pavelcuka as a person with significant control on 31 July 2020
29 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
28 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-28
28 Nov 2019 AD01 Registered office address changed from 78 Rowan Drive Broxbourne Herts EN10 6HJ to Unit 1 Fernbank Nursery Old Nazeing Road Nazeing EN9 2JN on 28 November 2019
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
12 Dec 2018 AD01 Registered office address changed from 78 Rowan Drive Broxbourne Herts EN10 6HJ England to 78 Rowan Drive Broxbourne Herts EN10 6HJ on 12 December 2018
05 Dec 2018 CS01 Confirmation statement made on 31 October 2018 with no updates