CREAZIONE DANCE COMPANY LIMITED
Status | ACTIVE |
Company No. | 06827113 |
Category | Private Limited Company |
Incorporated | 23 Feb 2009 |
Age | 15 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
CREAZIONE DANCE COMPANY LIMITED is an active private limited company with number 06827113. It was incorporated 15 years, 3 months, 14 days ago, on 23 February 2009. The company address is Oxford House Clos Y Cedr Oxford House Clos Y Cedr, Caerphilly, CF83 3RL, Mid Glamorgan.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Sep 2023
Action Date: 30 Aug 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2023-08-30
Charge number: 068271130004
Documents
Confirmation statement with no updates
Date: 30 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Mortgage satisfy charge full
Date: 27 Jun 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 068271130003
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Confirmation statement with updates
Date: 25 Apr 2022
Action Date: 23 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-23
Documents
Notification of a person with significant control
Date: 25 Apr 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Louise Evans
Notification date: 2022-02-23
Documents
Notification of a person with significant control
Date: 25 Apr 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mark David Evans
Notification date: 2022-02-23
Documents
Notification of a person with significant control
Date: 25 Apr 2022
Action Date: 23 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-02-23
Psc name: Deborah Ann Townsend
Documents
Withdrawal of a person with significant control statement
Date: 25 Apr 2022
Action Date: 25 Apr 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-04-25
Documents
Capital allotment shares
Date: 25 Apr 2022
Action Date: 01 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-01
Capital : 102 GBP
Documents
Capital allotment shares
Date: 25 Apr 2022
Action Date: 01 Sep 2021
Category: Capital
Type: SH01
Date: 2021-09-01
Capital : 102 GBP
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 25 Apr 2021
Action Date: 23 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-23
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 23 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-23
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 27 Mar 2019
Action Date: 23 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-23
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2018
Action Date: 23 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-23
Documents
Appoint person director company with name date
Date: 25 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Louise Evans
Appointment date: 2018-01-22
Documents
Termination director company with name termination date
Date: 24 Jan 2018
Action Date: 22 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Louise Evans
Termination date: 2018-01-22
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 06 Apr 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Oct 2014
Action Date: 06 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-06
Charge number: 068271130003
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-24
Officer name: Mark David Evans
Documents
Appoint person director company with name date
Date: 05 Aug 2014
Action Date: 24 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-06-24
Officer name: Deborah Ann Townsend
Documents
Mortgage create with deed with charge number
Date: 04 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068271130002
Documents
Mortgage create with deed with charge number
Date: 04 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068271130001
Documents
Resolution
Date: 02 Jul 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital variation of rights attached to shares
Date: 02 Jul 2014
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 02 Jul 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Certificate change of name company
Date: 23 Mar 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed creazion dance company LIMITED\certificate issued on 23/03/11
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type total exemption small
Date: 09 Nov 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Change account reference date company previous shortened
Date: 19 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA01
New date: 2010-01-31
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 01 Mar 2010
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Louise Evans
Change date: 2009-12-22
Documents
Change registered office address company with date old address
Date: 01 Mar 2010
Action Date: 01 Mar 2010
Category: Address
Type: AD01
Change date: 2010-03-01
Old address: 13 Henfron Energlyn Caerphilly Caerphilly Cb CF83 2NU
Documents
Some Companies
REGENCY HOUSE 61A WALTON STREET,TADWORTH,KT20 7RZ
Number: | 11197919 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,FINCHLEY,N12 0DR
Number: | 11553536 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOORGATE HOUSE (GROUND FLOOR),MILTON KEYNES,MK9 1JL
Number: | 08664941 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1,EDINBURGH,EH7 5JA
Number: | SL011309 |
Status: | ACTIVE |
Category: | Limited Partnership |
THE GARAGE FLAT BACOMBE WARREN,WENDOVER,HP22 6EQ
Number: | 07984978 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 HEATHVIEW ROAD,THORNTON HEATH,CR7 7PN
Number: | 09777623 |
Status: | ACTIVE |
Category: | Private Limited Company |