AABE CREATIVE LIMITED

Castlegate Business Park Office 7 Castlegate Business Park Office 7, Caldicot, NP26 5AD, Wales
StatusACTIVE
Company No.09637748
CategoryPrivate Limited Company
Incorporated15 Jun 2015
Age8 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

AABE CREATIVE LIMITED is an active private limited company with number 09637748. It was incorporated 8 years, 11 months, 20 days ago, on 15 June 2015. The company address is Castlegate Business Park Office 7 Castlegate Business Park Office 7, Caldicot, NP26 5AD, Wales.



Company Fillings

Change registered office address company with date old address new address

Date: 31 May 2024

Action Date: 31 May 2024

Category: Address

Type: AD01

Old address: 86 Newport Road Caldicot NP26 4BR Wales

Change date: 2024-05-31

New address: Castlegate Business Park Office 7 Castlegate Business Park Caldicot NP26 5AD

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2023

Action Date: 16 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Dec 2022

Action Date: 16 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-09

Old address: Gower House 23 Tir Y Farchnad Gowerton Swansea SA4 3GS Wales

New address: 86 Newport Road Caldicot NP26 4BR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2019

Action Date: 16 Dec 2019

Category: Address

Type: AD01

New address: Gower House 23 Tir Y Farchnad Gowerton Swansea SA4 3GS

Change date: 2019-12-16

Old address: 86 Newport Road Caldicot NP26 4BR Wales

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Anthony Meadon

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anna Meadon

Notification date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

Change date: 2017-05-15

Old address: Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA England

New address: 86 Newport Road Caldicot NP26 4BR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

New address: Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole Dorset BH16 6FA

Old address: 86 Newport Road Caldicot Monmouthshire NP26 4BR United Kingdom

Change date: 2016-04-20

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Jan 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-06-30

New date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Anna Meadon

Change date: 2015-07-03

Documents

View document PDF

Incorporation company

Date: 15 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & D INVESTMENTS LIMITED

21 HARE HILL ROAD,LITTLEBOROUGH,OL15 9AD

Number:10227618
Status:ACTIVE
Category:Private Limited Company

GRACE CARE INVESTMENTS LIMITED

34 NEVILLE PLACE,LEEDS,LS9 0LH

Number:11248681
Status:ACTIVE
Category:Private Limited Company

METRO (GUILDFORD) MANAGEMENT COMPANY LIMITED

ARLINGTON HOUSE,ALTON,GU34 1AG

Number:05748863
Status:ACTIVE
Category:Private Limited Company

SONARTON LTD

21 BEDFORD SQUARE,,WC1B 3HH

Number:05477028
Status:ACTIVE
Category:Private Limited Company

SUPERIOR STAYS LTD

SUPERIOR STAYS LTD INTERNATIONAL HOUSE,CITY OF LONDON,EC1A 2BN

Number:11726025
Status:ACTIVE
Category:Private Limited Company

TAYLOR MADE GOLF LIMITED

TAYLOR MADE COURT,BASINGSTOKE,RG22 4BS

Number:01424575
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