Advanced company searchLink opens in new window

A CREATIVE COG LTD

Company number 11382895

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)
22 Apr 2024 CS01 Confirmation statement made on 22 April 2024 with updates
01 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
27 Oct 2023 AP01 Appointment of Mr Kai Lun Chang as a director on 26 October 2023
05 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with updates
05 Jun 2023 CH01 Director's details changed for Hu Loh on 20 May 2023
05 Jun 2023 PSC04 Change of details for Hu Loh as a person with significant control on 20 May 2023
30 Jan 2023 AA Total exemption full accounts made up to 31 May 2022
25 May 2022 CS01 Confirmation statement made on 21 May 2022 with updates
24 May 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 24 May 2022
15 Sep 2021 AA Unaudited abridged accounts made up to 31 May 2021
25 May 2021 CS01 Confirmation statement made on 21 May 2021 with updates
17 May 2021 AA Unaudited abridged accounts made up to 31 May 2020
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with updates
04 Feb 2020 AA Unaudited abridged accounts made up to 31 May 2019
05 Jun 2019 CS01 Confirmation statement made on 24 May 2019 with updates
15 Oct 2018 PSC04 Change of details for Hu Loh as a person with significant control on 3 October 2018
03 Oct 2018 AD01 Registered office address changed from 13 West Hill London SW18 1RB United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 3 October 2018
21 Jun 2018 SH01 Statement of capital following an allotment of shares on 6 June 2018
  • GBP 100
19 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
29 May 2018 CH01 Director's details changed for Hu Loh on 29 May 2018
25 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-25
  • GBP 100
  • ANNOTATION Other The address of Hu loh, director, shareholder and person with significant control of a creative cog LTD, was replaced with a service address on 03/07/2019 under section 1088 of the Companies Act 2006