Advanced company searchLink opens in new window

A B CREATIVE DESIGNS LTD

Company number 08585817

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)
01 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
12 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 30 June 2022
02 Aug 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
08 Oct 2021 AA Total exemption full accounts made up to 30 June 2021
14 Jul 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
07 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
22 Jul 2019 AA Total exemption full accounts made up to 30 June 2019
10 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
16 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
16 Jul 2018 AA Total exemption full accounts made up to 30 June 2018
09 Nov 2017 AP01 Appointment of Mrs Louella Joy Elizabeth Jeffrey-Bunston as a director on 26 October 2017
02 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
24 Aug 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 240
19 Jul 2017 SH10 Particulars of variation of rights attached to shares
19 Jul 2017 SH08 Change of share class name or designation
17 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
17 Jul 2017 PSC01 Notification of Louella Jeffrey-Bunston as a person with significant control on 12 May 2017
17 Jul 2017 PSC01 Notification of Adam Jeffrey-Bunston as a person with significant control on 12 May 2017
12 Jul 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2017 CH01 Director's details changed for Mr Adam Bunston on 3 November 2016
14 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016
12 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 120
14 Sep 2015 AD01 Registered office address changed from 31 Croxton Road Fulmodestone Fakenham NR21 0NJ to Rusty Ridge the Street Swanton Novers Melton Constable Norfolk NR24 2QZ on 14 September 2015