CREME DE LA CREME HUMAN RESOURCES LTD

Rac Estate Unit 10b Rac Estate Unit 10b, Faringdon, SN7 7BP, Oxfordshire, England
StatusACTIVE
Company No.08626468
CategoryPrivate Limited Company
Incorporated26 Jul 2013
Age10 years, 10 months, 14 days
JurisdictionEngland Wales

SUMMARY

CREME DE LA CREME HUMAN RESOURCES LTD is an active private limited company with number 08626468. It was incorporated 10 years, 10 months, 14 days ago, on 26 July 2013. The company address is Rac Estate Unit 10b Rac Estate Unit 10b, Faringdon, SN7 7BP, Oxfordshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 23 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2023

Action Date: 19 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jul 2022

Action Date: 19 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2021

Action Date: 19 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-19

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-05

Psc name: Maria Banakou

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-05

Officer name: Ms Maria Banakou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2021

Action Date: 04 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-04

New address: Rac Estate Unit 10B Park Road Faringdon Oxfordshire SN7 7BP

Old address: Rac Estate Unit 10B Park Road Faringdon Oxfordshire SN7 7BP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2021

Action Date: 04 Jul 2021

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: Rac Estate Unit 10B Park Road Faringdon Oxfordshire SN7 7BP

Change date: 2021-07-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2020

Action Date: 19 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2019

Action Date: 19 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 19 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2017

Action Date: 19 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maria Banakou

Change date: 2016-07-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2016

Action Date: 29 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-29

Old address: 145-157 st John Street London EC1V 4PW

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2016

Action Date: 19 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-19

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2016

Action Date: 14 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Maria Banakou

Change date: 2016-07-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 26 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-26

Documents

View document PDF

Certificate change of name company

Date: 28 Aug 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mb capital investments LTD\certificate issued on 28/08/14

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 26 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-26

Documents

View document PDF

Incorporation company

Date: 26 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALICASTER LIMITED

13 FREELAND PARK WAREHAM ROAD,POOLE,BH16 6FA

Number:10116869
Status:ACTIVE
Category:Private Limited Company

CYBELE MARKETING LTD

THE COACH HOUSE,HENLEY-ON-THAMES,RG9 4QG

Number:10834781
Status:ACTIVE
Category:Private Limited Company

FC BUSINESS SUPPORT LIMITED

30 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:09952047
Status:ACTIVE
Category:Private Limited Company

HANNINGFIELD PROCESS SYSTEMS LIMITED

17 MILLHEAD WAY,ROCHFORD,SS4 1LB

Number:02791306
Status:ACTIVE
Category:Private Limited Company

MOTOFAX INTERNATIONAL LIMITED

71 THE HUNDRED,HAMPSHIRE,SO51 8BZ

Number:04105139
Status:ACTIVE
Category:Private Limited Company

OUTDOOR LIVING SPACE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10796047
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