CREATIVE DEZIGNS LTD
Status | ACTIVE |
Company No. | 05433174 |
Category | Private Limited Company |
Incorporated | 22 Apr 2005 |
Age | 19 years, 1 month, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 06 Apr 2016
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jill Robertson
Documents
Termination director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Robertson
Documents
Termination secretary company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duncan Robertson
Documents
Appoint person director company with name
Date: 23 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicola Jane Allen
Documents
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
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
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
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
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
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
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
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
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
Legacy
Date: 15 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
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
Legacy
Date: 23 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
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
Legacy
Date: 23 May 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/05/05-30/04/06 £ si 99@1
Documents
Legacy
Date: 24 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/06; full list of members
Documents
Legacy
Date: 24 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
5 WALEORDE RD. FLAT 37,LONDON,SE17 1GG
Number: | 11370552 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 MOOR LANE,WOKING,GU22 9QY
Number: | 11429175 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 MEADWAY,TONBRIDGE,TN11 9HA
Number: | 05244670 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ISLAND HOUSE,RADSTOCK,BA3 2DZ
Number: | 05920395 |
Status: | ACTIVE |
Category: | Private Limited Company |
15-17 CHURCH STREET,WEST MIDLANDS,DY8 1LU
Number: | 04526466 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11706994 |
Status: | ACTIVE |
Category: | Private Limited Company |