Advanced company searchLink opens in new window

CREART-COLLECTIVE CIC

Company number 11939090

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)
06 May 2024 AD01 Registered office address changed from 3 Castle Street Castle Street Dudley DY1 1LA England to 156 the Broadway the Broadway Dudley DY1 3EJ on 6 May 2024
29 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
28 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
05 Jun 2023 AP01 Appointment of Mr Carlos Dias Monteiro as a director on 4 June 2023
31 Mar 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 March 2023
16 Mar 2023 AP01 Appointment of Dr. Olumide Amudipe as a director on 16 March 2023
15 Mar 2023 AP03 Appointment of Miss Grace Namwanje as a secretary on 15 March 2023
15 Mar 2023 TM01 Termination of appointment of Scott Bassett as a director on 15 March 2023
27 Feb 2023 CERTNM Company name changed creheart COMMUNITY INTEREST COMPANY\certificate issued on 27/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-24
12 Jan 2023 TM02 Termination of appointment of Ailine Pereira as a secretary on 12 January 2023
16 Sep 2022 AP01 Appointment of Mr Bruno Chantre as a director on 16 September 2022
16 Sep 2022 TM01 Termination of appointment of Morgan Jada Wilson Gayle as a director on 16 September 2022
25 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
30 Jun 2022 AP01 Appointment of Miss Morgan Jada Wilson Gayle as a director on 30 June 2022
30 Jun 2022 AP01 Appointment of Mr Scott Bassett as a director on 30 June 2022
28 Jun 2022 TM01 Termination of appointment of Bruno Chantre as a director on 27 June 2022
28 Jun 2022 TM02 Termination of appointment of Paula Soares as a secretary on 27 June 2022
28 Jun 2022 TM01 Termination of appointment of Janel Antoneshia Mason as a director on 27 June 2022
28 Jun 2022 AD01 Registered office address changed from 156 the Broadway Dudley DY1 3EJ United Kingdom to 3 Castle Street Castle Street Dudley DY1 1LA on 28 June 2022
01 Jun 2022 AA Total exemption full accounts made up to 30 April 2022
29 Sep 2021 CS01 Confirmation statement made on 23 September 2021 with no updates
16 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
23 Jun 2021 AP03 Appointment of Miss Ailine Pereira as a secretary on 23 June 2021
23 Jun 2021 AP03 Appointment of Miss Paula Soares as a secretary on 23 June 2021
10 May 2021 AP01 Appointment of Miss Janel Antoneshia Mason as a director on 10 May 2021