SCHOOL FOR CREATIVE THINKERS LTD

Flat 5 11 Rutland Gate, London, SW7 1BH, England
StatusACTIVE
Company No.06705692
CategoryPrivate Limited Company
Incorporated24 Sep 2008
Age15 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

SCHOOL FOR CREATIVE THINKERS LTD is an active private limited company with number 06705692. It was incorporated 15 years, 8 months, 20 days ago, on 24 September 2008. The company address is Flat 5 11 Rutland Gate, London, SW7 1BH, England.



Company Fillings

Accounts with accounts type micro entity

Date: 11 May 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 24 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 24 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 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: 27 Sep 2021

Action Date: 24 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: Flat 4, 17 Bolton Gardens London SW5 0AJ England

New address: Flat 5 11 Rutland Gate London SW7 1BH

Change date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2020

Action Date: 24 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 May 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Resolution

Date: 07 Jan 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2019

Action Date: 24 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 24 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Sep 2018

Action Date: 05 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-05

Old address: 14 Ennismore Gardens Mews London SW7 1HY England

New address: Flat 4, 17 Bolton Gardens London SW5 0AJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 24 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2017

Action Date: 02 May 2017

Category: Address

Type: AD01

Old address: 21 Montpelier Street London SW7 1HF England

Change date: 2017-05-02

New address: 14 Ennismore Gardens Mews London SW7 1HY

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 24 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2016

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melissa Florence Woolford

Change date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-08

New address: 21 Montpelier Street London SW7 1HF

Old address: 16D Queens Gardens London W2 3BA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2015

Action Date: 24 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 24 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Oct 2012

Action Date: 24 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Change person director company with change date

Date: 05 May 2012

Action Date: 04 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Melissa Woolford

Change date: 2012-05-04

Documents

View document PDF

Change registered office address company with date old address

Date: 05 May 2012

Action Date: 05 May 2012

Category: Address

Type: AD01

Change date: 2012-05-05

Old address: 2 Triangle Road Unit B London E8 3RP England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2011

Action Date: 24 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change person director company with change date

Date: 12 Jan 2011

Action Date: 12 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-12

Officer name: Melissa Woolford

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2011

Action Date: 24 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Dec 2009

Action Date: 10 Dec 2009

Category: Address

Type: AD01

Old address: Office 404 Albany House 324 Regent Street London W1B 3HH

Change date: 2009-12-10

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Derix

Documents

View document PDF

Termination director company with name

Date: 10 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Coates

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 24 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-24

Documents

View document PDF

Incorporation company

Date: 24 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMSTECH ASBESTOS REMOVALS LIMITED

30-34 NORTH STREET,HAILSHAM,BN27 1DW

Number:09135727
Status:ACTIVE
Category:Private Limited Company

CIRENCESTER BATHROOMS LTD

33 ARCHERY ROAD,CIRENCESTER,GL7 1AS

Number:11491776
Status:ACTIVE
Category:Private Limited Company

EEL PIE PROJECTS LTD

ST THOMAS COURT,GUILDFORD,GU1 3LA

Number:07141537
Status:ACTIVE
Category:Private Limited Company

MY PRIVATE CLOUD LIMITED

10 MILTON COURT,NOTTINGHAM,NG15 9BD

Number:11730345
Status:ACTIVE
Category:Private Limited Company

PARADONNA LTD

122 ROYDENE CRESCENT,LEICESTER,LE4 0GP

Number:11778610
Status:ACTIVE
Category:Private Limited Company

RANTERS OAK RESIDENTS ASSOCIATION LIMITED

SOUTH OAST RANTERS OAK,CRANBROOK,TN17 4JE

Number:01692494
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