Advanced company searchLink opens in new window

CREATIVE CAPITAL SOLUTIONS LTD

Company number 11265804

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)
09 Apr 2024 AD01 Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE United Kingdom to 6 George House Beam Heath Way Nantwich Cheshire CW5 6GD on 9 April 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with updates
10 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
12 May 2022 CS01 Confirmation statement made on 19 March 2022 with updates
07 Feb 2022 TM01 Termination of appointment of Samuel James Forshaw as a director on 1 January 2022
07 Feb 2022 AP01 Appointment of Granville Parkinson as a director on 27 December 2021
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
26 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with updates
18 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
06 Oct 2020 PSC01 Notification of Granville Parkinson as a person with significant control on 2 October 2020
06 Oct 2020 PSC07 Cessation of A Person with Significant Control as a person with significant control on 2 October 2020
05 Oct 2020 TM02 Termination of appointment of Josephine Ann Stanley-Milnes as a secretary on 30 September 2020
05 Oct 2020 TM01 Termination of appointment of Keith Bernard Bolton as a director on 2 October 2020
05 Oct 2020 TM01 Termination of appointment of David Howell Rees as a director on 2 October 2020
05 Oct 2020 TM01 Termination of appointment of Jonathan Mark Clauson as a director on 2 October 2020
05 Oct 2020 SH01 Statement of capital following an allotment of shares on 2 October 2020
  • GBP 10,000
19 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with updates
12 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
03 Oct 2019 MR04 Satisfaction of charge 112658040002 in full
03 Oct 2019 MR04 Satisfaction of charge 112658040001 in full
28 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
02 Oct 2018 AD01 Registered office address changed from 79 High Street Tarporley CW6 0AB Cheshire England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 2 October 2018
10 Sep 2018 CH03 Secretary's details changed for Ms Josephine Ann Stanley-Milnes on 7 September 2018