CRE8IVE.NET LIMITED

56 Guildown Road, Guildford, GU2 4EY, Surrey
StatusACTIVE
Company No.05557529
CategoryPrivate Limited Company
Incorporated08 Sep 2005
Age18 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

CRE8IVE.NET LIMITED is an active private limited company with number 05557529. It was incorporated 18 years, 8 months, 26 days ago, on 08 September 2005. The company address is 56 Guildown Road, Guildford, GU2 4EY, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 05 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Capital allotment shares

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Capital

Type: SH01

Date: 2022-12-01

Capital : 150 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2022

Action Date: 05 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2022

Action Date: 01 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Daoust

Appointment date: 2022-12-01

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-09

Psc name: Robert Daoust

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-09

Psc name: Ms Yvonne Karen Mcclean

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Feb 2019

Action Date: 17 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anneke Lucille Elwes

Termination date: 2019-02-17

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2019

Action Date: 17 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-17

Officer name: Anneke Lucille Elwes

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Yvonne Karen Mcclean

Change date: 2019-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Feb 2019

Action Date: 08 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-08

Psc name: Anneke Lucille Elwes

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-03-31

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2016

Action Date: 25 May 2016

Category: Address

Type: AD01

Change date: 2016-05-25

New address: 56 Guildown Road Guildford Surrey GU2 4EY

Old address: The Pines Boars Head Crowborough East Sussex TN6 3HD

Documents

View document PDF

Annual return company with made up date

Date: 27 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Yvonne Mcclean

Change date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date

Date: 15 Oct 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date

Date: 27 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date

Date: 23 Sep 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Legacy

Date: 22 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 12 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 08/09/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/09/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/06 to 31/03/06

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed artful management consultants li mited\certificate issued on 12/12/05

Documents

View document PDF

Incorporation company

Date: 08 Sep 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOULTERS LOCK MANAGEMENT COMPANY LIMITED

UNIT 3 CASTLE GATE,HERTFORD,SG14 1HD

Number:06345915
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

GEEK GAMES LTD

52 DUSTON ROAD,NORTHAMPTON,NN5 5AS

Number:10927086
Status:ACTIVE
Category:Private Limited Company

GOLD CONCEPT BUILDING SERVICES LTD

7 WOODSIDE INDUSTRIAL ESTATE,LETCHWORTH GARDEN CITY,SG6 1LA

Number:11446833
Status:ACTIVE
Category:Private Limited Company
Number:11523588
Status:ACTIVE
Category:Private Limited Company

JB MOTOR CENTRE LTD

THE OAKLEY,DROITWICH,WR9 9AY

Number:11257040
Status:ACTIVE
Category:Private Limited Company

SOMNIA LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09723404
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