COMMERCIAL CREATIVITY LIMITED
Status | ACTIVE |
Company No. | 06550460 |
Category | Private Limited Company |
Incorporated | 01 Apr 2008 |
Age | 16 years, 2 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
COMMERCIAL CREATIVITY LIMITED is an active private limited company with number 06550460. It was incorporated 16 years, 2 months, 3 days ago, on 01 April 2008. The company address is 8 Ockford Road, Godalming, GU7 1QY, Surrey, England.
Company Fillings
Confirmation statement with no updates
Date: 23 Apr 2024
Action Date: 25 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-25
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 25 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-25
Documents
Accounts with accounts type total exemption full
Date: 03 Mar 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 25 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-25
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 25 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-25
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 25 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-25
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 28 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-28
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change account reference date company previous shortened
Date: 31 Jan 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA01
New date: 2017-09-30
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Termination director company with name termination date
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Davison
Termination date: 2015-11-25
Documents
Termination director company with name termination date
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Bastow
Termination date: 2015-11-25
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
New address: 8 Ockford Road Godalming Surrey GU7 1QY
Old address: Unit 60&61 Cressex Enterprise Centre, Lincoln Road Cressex Business Park High Wycombe Buckinghamshire HP12 3RL
Change date: 2015-11-18
Documents
Accounts with accounts type total exemption small
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Resolution
Date: 13 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jul 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 13 Jul 2015
Action Date: 22 Jun 2015
Category: Capital
Type: SH06
Capital : 866.50 GBP
Date: 2015-06-22
Documents
Capital return purchase own shares
Date: 13 Jul 2015
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Apr 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change registered office address company with date old address
Date: 25 Nov 2013
Action Date: 25 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-25
Old address: Hb House Chalfont Road Seer Green Beaconsfield Buckinghamshire HP9 2QP
Documents
Capital cancellation shares
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Capital
Type: SH06
Date: 2013-10-11
Capital : 898.0 GBP
Documents
Resolution
Date: 11 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital cancellation shares
Date: 11 Oct 2013
Action Date: 11 Oct 2013
Category: Capital
Type: SH06
Date: 2013-10-11
Capital : 877 GBP
Documents
Resolution
Date: 11 Oct 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 11 Oct 2013
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 11 Oct 2013
Category: Capital
Type: SH03
Documents
Annual return company with made up date full list shareholders
Date: 24 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Change person director company with change date
Date: 16 Apr 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Grant Low
Change date: 2012-04-01
Documents
Change person secretary company with change date
Date: 16 Apr 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-01
Officer name: Grant Low
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2011
Action Date: 01 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-01
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2010
Action Date: 01 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-01
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Grant Low
Change date: 2010-03-31
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Ian Bastow
Documents
Change person director company with change date
Date: 14 Apr 2010
Action Date: 31 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-31
Officer name: Stephen Davison
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members; amend
Documents
Legacy
Date: 11 Aug 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 11 Aug 2009
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Resolution
Date: 11 Aug 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 01/04/09; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Address
Type: 287
Description: Registered office changed on 08/04/2009 from the oriel sydenham road guildford surrey GU1 3SR
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed stephen davison
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed ian bastow
Documents
Legacy
Date: 23 Jul 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed grant david low
Documents
Legacy
Date: 17 Apr 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/2009 to 31/03/2009
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary barlow robbins secretariat LIMITED
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director christine goodyear
Documents
Legacy
Date: 17 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director denise herrington
Documents
Legacy
Date: 09 Apr 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 03 Apr 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed 281 quarry street LIMITED\certificate issued on 03/04/08
Documents
Some Companies
THE POPLARS,BRIGG,DN20 8NQ
Number: | 09331801 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 GLEBE ROAD,BROMLEY,BR1 3NT
Number: | 11622290 |
Status: | ACTIVE |
Category: | Private Limited Company |
KAREN COURT (BROMLEY) MANAGEMENT LIMITED
11 KAREN COURT,BROMLEY,BR1 3RZ
Number: | 01894984 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARKS AND SPENCER 2005 (BROOKLANDS STORE) LIMITED
WATERSIDE HOUSE,LONDON,W2 1NW
Number: | 05502608 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR - PARK HOUSE,MAIDENHEAD,SL6 1SL
Number: | 10840041 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SMITH ROAD,REIGATE,RH2 8HJ
Number: | 09115185 |
Status: | ACTIVE |
Category: | Private Limited Company |