Advanced company searchLink opens in new window

CREATIVE FLOW LTD

Company number 13806461

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)
11 Apr 2024 AA Unaudited abridged accounts made up to 31 December 2023
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 22 December 2022
  • GBP 2
11 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with updates
08 Jan 2024 PSC04 Change of details for Dean Marshall as a person with significant control on 7 January 2024
08 Jan 2024 PSC04 Change of details for Mr Craig Llwelyn Dyson as a person with significant control on 7 January 2024
05 Jan 2024 CS01 Confirmation statement made on 16 December 2023 with updates
07 Jul 2023 PSC04 Change of details for Mr Craig Llwelyn Dyson as a person with significant control on 5 July 2023
06 Jul 2023 CH01 Director's details changed for Mr Craig Llewelyn Dyson on 5 July 2023
07 Jun 2023 AA Unaudited abridged accounts made up to 31 December 2022
14 Feb 2023 PSC01 Notification of Craig Llewelyn Dyson as a person with significant control on 14 February 2023
07 Feb 2023 CS01 Confirmation statement made on 16 December 2022 with no updates
06 Jan 2023 CH01 Director's details changed for Mr Craig Llewelyn Dyson on 1 January 2023
06 Jan 2023 AP01 Appointment of Mr Craig Llewelyn Dyson as a director on 1 January 2023
06 Jan 2023 AD01 Registered office address changed from Sparkhouse Rope Walk Lincoln LN6 7DQ England to The Gallery, Unit 1 Concept Court Manvers Rotherham S63 5BD on 6 January 2023
15 Feb 2022 AD01 Registered office address changed from 5 Wessex Way Lincoln Lincolnshire LN1 2YT United Kingdom to Sparkhouse Rope Walk Lincoln LN6 7DQ on 15 February 2022
17 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted