CREATIVE FACTORY LIMITED

Avonddor Nature Retreat Standon Lane Avonddor Nature Retreat Standon Lane, Dorking, RH5 5QR, England
StatusACTIVE
Company No.07024189
CategoryPrivate Limited Company
Incorporated20 Sep 2009
Age14 years, 8 months, 23 days
JurisdictionEngland Wales

SUMMARY

CREATIVE FACTORY LIMITED is an active private limited company with number 07024189. It was incorporated 14 years, 8 months, 23 days ago, on 20 September 2009. The company address is Avonddor Nature Retreat Standon Lane Avonddor Nature Retreat Standon Lane, Dorking, RH5 5QR, England.



Company Fillings

Accounts with accounts type micro entity

Date: 29 Nov 2023

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: 24 Sep 2023

Action Date: 20 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-20

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-15

Officer name: Nikoleta Todorova

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2023

Action Date: 15 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-09-15

Officer name: Mr Ladislav Todorov

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Nikoleta Todorova

Change date: 2023-09-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Sep 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-01

Psc name: Mr Ladislav Todorov

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2023

Action Date: 24 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-24

New address: Avonddor Nature Retreat Standon Lane Ockley Dorking RH5 5QR

Old address: 12a Haldon Road London SW18 1QB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Feb 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: 16 Oct 2022

Action Date: 20 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 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: 25 Oct 2021

Action Date: 20 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2020

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: 04 Oct 2020

Action Date: 20 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2019

Action Date: 20 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 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: 10 Oct 2018

Action Date: 20 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-20

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Miss Nikoleta Todorova

Change date: 2018-01-01

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nikoleta Todorova

Change date: 2018-01-01

Documents

View document PDF

Change to a person with significant control

Date: 07 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-01

Psc name: Mr Ladislav Todorov

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ladislav Todorov

Change date: 2018-01-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2018

Action Date: 07 Jan 2018

Category: Address

Type: AD01

New address: 12a Haldon Road London SW18 1QB

Change date: 2018-01-07

Old address: 30 Parkviw Court 15 Broomhill Road London SW18 4JG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2017

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: 03 Oct 2017

Action Date: 20 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 20 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 20 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2014

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: 21 Oct 2014

Action Date: 20 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2013

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: 15 Nov 2013

Action Date: 20 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-20

Documents

View document PDF

Change person director company with change date

Date: 03 Dec 2012

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ladislav Todorov

Change date: 2012-12-01

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2012

Action Date: 03 Dec 2012

Category: Address

Type: AD01

Change date: 2012-12-03

Old address: 42 Gresham Way London SW19 8ED United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2012

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: 07 Nov 2012

Action Date: 20 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-20

Documents

View document PDF

Certificate change of name company

Date: 27 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fairytale day LIMITED\certificate issued on 27/01/12

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2011

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-11-17

Officer name: Ladislov Todorova

Documents

View document PDF

Termination director company with name

Date: 13 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mariella Kamburova

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2011

Action Date: 20 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jul 2011

Action Date: 30 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-30

Old address: Flat 11 Field Court 3 Wellington Road London SW19 8EY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2010

Action Date: 20 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Jul 2010

Action Date: 28 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-28

Old address: 21 Lucien Road Wimbledon Park London SW19 8EL

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Mariella Kamburova

Change date: 2010-07-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-01

Officer name: Ladislov Todorova

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nikoleta Todorova

Change date: 2010-07-01

Documents

View document PDF

Incorporation company

Date: 20 Sep 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSIST CAPITAL GROUP LTD

UNIT 14,HULME,M15 5JT

Number:11576335
Status:ACTIVE
Category:Private Limited Company

COMFORT CONCEPT LIMITED

2 PEEL ROAD,SKELMERSDALE,WN8 9PT

Number:04640611
Status:ACTIVE
Category:Private Limited Company

COMPLETE COHERENCE LIMITED

1 EASTWOOD COURT,ROMSEY,SO51 8JJ

Number:05025022
Status:ACTIVE
Category:Private Limited Company
Number:LP012519
Status:ACTIVE
Category:Limited Partnership

IPF TRADING & CONSULTING LIMITED

37-38 LONG ACRE,LONDON,WC2E 9JT

Number:10199316
Status:ACTIVE
Category:Private Limited Company

LLWYNDU FARM LIMITED

LLWYNDU FARM,CARMARTHEN,SA32 8HS

Number:05183768
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