Advanced company searchLink opens in new window

CREATIVE VIDEO SOLUTIONS LTD

Company number 08869696

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)
07 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with updates
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
21 Apr 2023 CS01 Confirmation statement made on 27 February 2023 with updates
30 Nov 2022 AA Micro company accounts made up to 31 January 2022
30 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
01 Nov 2021 AA Micro company accounts made up to 31 January 2021
10 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with updates
29 Jan 2021 AA Micro company accounts made up to 31 January 2020
28 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
12 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
12 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
23 Jan 2018 AAMD Amended micro company accounts made up to 31 January 2017
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
08 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
12 Apr 2016 AD01 Registered office address changed from Suite 1 Morie Studios 4 Morie Street Wandsworth Old Town London SW18 1SL to 73 Stoneleigh Broadway Stoneleigh Epsom Surrey KT17 2HP on 12 April 2016
02 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
21 May 2014 AP01 Appointment of Mr Ricky Christopher Wood as a director
05 Feb 2014 TM01 Termination of appointment of Barbara Kahan as a director
30 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-30
  • GBP 1