CREATIVE TOURIST LTD

1 City Approach Haines Watts Salford Limited 1 City Approach Haines Watts Salford Limited, Eccles, M30 0BG, Manchester, United Kingdom
StatusACTIVE
Company No.07980292
CategoryPrivate Limited Company
Incorporated07 Mar 2012
Age12 years, 3 months, 9 days
JurisdictionEngland Wales

SUMMARY

CREATIVE TOURIST LTD is an active private limited company with number 07980292. It was incorporated 12 years, 3 months, 9 days ago, on 07 March 2012. The company address is 1 City Approach Haines Watts Salford Limited 1 City Approach Haines Watts Salford Limited, Eccles, M30 0BG, Manchester, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 12 Oct 2023

Action Date: 12 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2023

Action Date: 05 Oct 2023

Category: Address

Type: AD01

Old address: C/O the Accounts Company.Com 1 City Approach, Albert Street Eccles Manchester M30 0BG England

New address: 1 City Approach Haines Watts Salford Limited Albert Street Eccles Manchester M30 0BG

Change date: 2023-10-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2023

Action Date: 07 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-07

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital name of class of shares

Date: 05 Dec 2022

Category: Capital

Type: SH08

Documents

View document PDF

Memorandum articles

Date: 05 Dec 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2022

Action Date: 18 Nov 2022

Category: Capital

Type: SH01

Date: 2022-11-18

Capital : 280 GBP

Documents

View document PDF

Capital cancellation shares

Date: 28 Nov 2022

Action Date: 14 Oct 2022

Category: Capital

Type: SH06

Date: 2022-10-14

Capital : 235 GBP

Documents

View document PDF

Change to a person with significant control

Date: 25 Nov 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-24

Psc name: Ms Karen Alexandra Saint

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Helen Palmer

Cessation date: 2022-10-24

Documents

View document PDF

Capital return purchase own shares

Date: 24 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-24

Psc name: Andrew Palmer

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Lukas O'malley

Cessation date: 2022-10-24

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Oct 2022

Action Date: 24 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-10-24

Psc name: Matthew Thomas Bend

Documents

View document PDF

Resolution

Date: 25 Oct 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Palmer

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Resolution

Date: 17 Jun 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 17 Jun 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 09 Jun 2021

Action Date: 20 May 2021

Category: Capital

Type: SH01

Date: 2021-05-20

Capital : 300 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 07 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-07

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2021

Action Date: 07 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-07

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2021

Action Date: 15 Mar 2021

Category: Capital

Type: SH01

Capital : 300 GBP

Date: 2021-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2020

Action Date: 07 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-07

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2020

Action Date: 07 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Palmer

Notification date: 2020-03-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-02

Old address: C/O the Accounts Company First Floor, 2 City Approach Albert Street Eccles M30 0BL England

New address: C/O the Accounts Company.Com 1 City Approach, Albert Street Eccles Manchester M30 0BG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 07 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Palmer

Appointment date: 2019-05-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2019

Action Date: 07 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-07

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-30

Officer name: Mr Matthew Thomas Bend

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2018

Action Date: 07 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-07

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2018

Action Date: 07 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Matthew Thomas Bend

Change date: 2018-03-07

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2018

Action Date: 07 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-07

Officer name: Mr Matthew Thomas Bend

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Karen Alexandra Saint

Change date: 2018-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Address

Type: AD01

New address: C/O the Accounts Company First Floor, 2 City Approach Albert Street Eccles M30 0BL

Old address: C/O the Accounts Company.Com 1 City Point Chapel Street 156 Chapel Street Salford M3 6BF

Change date: 2017-11-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2017

Action Date: 07 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2016

Action Date: 07 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-31

Officer name: Susan Stubbs

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 07 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 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: 20 Mar 2014

Action Date: 07 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-07

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Palmer

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Thomas Bend

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Palmer

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Palmer

Documents

View document PDF

Appoint person director company with name

Date: 01 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Daniel Lukas O'malley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2013

Action Date: 07 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-07

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Susie Stubbs

Change date: 2012-03-27

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Alex Saint

Change date: 2012-03-27

Documents

View document PDF

Incorporation company

Date: 07 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNWALL ADVOCACY

WOODBINE FARM BUSINESS CENTRE,TRURO,TR3 6BW

Number:04668343
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ELECTRIC ROBIN LTD

SHEPHERDS BUILDING CENTRAL LEGAL DEPARTMENT, ENDEMOL SHINE UK,LONDON,W14 0EE

Number:08443014
Status:ACTIVE
Category:Private Limited Company

K & O CHILDCARE LTD

161 SUMNER ROAD,LONDON,SE15 6JL

Number:07093139
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ONE SOURCE DIGITAL LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11207537
Status:ACTIVE
Category:Private Limited Company

SIMPLY SEAWEED LIMITED

19B KINGS ROAD,BELFAST,BT5 6JF

Number:NI645294
Status:ACTIVE
Category:Private Limited Company

STAR BUILDING PROJECTS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11749606
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