CREATIVE DEZIGNS LTD

Sicamous New Road Sicamous New Road, Hook, RG27 0PA, Hampshire, England
StatusACTIVE
Company No.05433174
CategoryPrivate Limited Company
Incorporated22 Apr 2005
Age19 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

CREATIVE DEZIGNS LTD is an active private limited company with number 05433174. It was incorporated 19 years, 1 month, 12 days ago, on 22 April 2005. The company address is Sicamous New Road Sicamous New Road, Hook, RG27 0PA, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2023

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-03

Officer name: Ms Nicola Jane Allen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Address

Type: AD01

New address: Sicamous New Road Eversley Hook Hampshire RG27 0PA

Old address: 82 Heathermount Drive Crowthorne Berkshire RG45 6HN England

Change date: 2021-03-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Nicola Jane Allen

Change date: 2021-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Nov 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Aug 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2016

Action Date: 15 Jul 2016

Category: Address

Type: AD01

New address: 82 Heathermount Drive Crowthorne Berkshire RG45 6HN

Change date: 2016-07-15

Old address: 31a High Street Chesham Buckinghamshire HP5 1BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 05 Apr 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 May 2015

Action Date: 22 May 2015

Category: Address

Type: AD01

Change date: 2015-05-22

Old address: 82 Heathermount Drive Crowthorne Berkshire RG45 6HN England

New address: 31a High Street Chesham Buckinghamshire HP5 1BW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Old address: Cherry Orchard, Hill Top Lane Chinnor Oxon OX39 4BH

New address: 82 Heathermount Drive Crowthorne Berkshire RG45 6HN

Change date: 2014-11-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Robertson

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Robertson

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Duncan Robertson

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicola Jane Allen

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jill Margaret Robertson

Change date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Duncan Murray Lindsay Robertson

Change date: 2010-04-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2008

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 23 May 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/05/05-30/04/06 £ si 99@1

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 22 Apr 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEXANDRA SLATTERY LIMITED

5 WALEORDE RD. FLAT 37,LONDON,SE17 1GG

Number:11370552
Status:ACTIVE
Category:Private Limited Company

ARDAN HOMES LTD

1 MOOR LANE,WOKING,GU22 9QY

Number:11429175
Status:ACTIVE
Category:Private Limited Company

CALDERA IT LIMITED

32 MEADWAY,TONBRIDGE,TN11 9HA

Number:05244670
Status:ACTIVE
Category:Private Limited Company

COUNTRY LOANS LIMITED

THE ISLAND HOUSE,RADSTOCK,BA3 2DZ

Number:05920395
Status:ACTIVE
Category:Private Limited Company

K.P. YOUNG ROOFING LIMITED

15-17 CHURCH STREET,WEST MIDLANDS,DY8 1LU

Number:04526466
Status:ACTIVE
Category:Private Limited Company

QUAXO SUPPLY LTD

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11706994
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source