CREME DE LA CREME LIMITED

Milton Hall Ely Road Milton Hall Ely Road, Cambridge, CB24 6WZ, United Kingdom
StatusACTIVE
Company No.09882230
CategoryPrivate Limited Company
Incorporated20 Nov 2015
Age8 years, 6 months, 28 days
JurisdictionEngland Wales

SUMMARY

CREME DE LA CREME LIMITED is an active private limited company with number 09882230. It was incorporated 8 years, 6 months, 28 days ago, on 20 November 2015. The company address is Milton Hall Ely Road Milton Hall Ely Road, Cambridge, CB24 6WZ, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 09 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-09

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2022

Action Date: 09 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Address

Type: AD01

Old address: Tennyson House Cambridge Business Park Cambridge CB4 0WZ United Kingdom

New address: Milton Hall Ely Road Milton Cambridge CB24 6WZ

Change date: 2021-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 09 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2020

Action Date: 09 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 09 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Global Regulatory Services Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert James Deal

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2018

Action Date: 09 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-09

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Jul 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Greer Rachel Deal

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Dec 2017

Action Date: 19 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2017

Action Date: 30 Nov 2017

Category: Address

Type: AD01

Old address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom

New address: Tennyson House Cambridge Business Park Cambridge CB4 0WZ

Change date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 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: 23 Nov 2016

Action Date: 19 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2016

Action Date: 04 Oct 2016

Category: Address

Type: AD01

Old address: Charter House 3rd Floor 62-64 Hills Road Cambridge CB2 1LA England

Change date: 2016-10-04

New address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jun 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2016-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2016

Action Date: 08 Jan 2016

Category: Address

Type: AD01

New address: Charter House 3rd Floor 62-64 Hills Road Cambridge CB2 1LA

Change date: 2016-01-08

Old address: 14 Painters Lane Sutton Ely Cambridgeshire CB6 2NS United Kingdom

Documents

View document PDF

Certificate change of name company

Date: 21 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed global regulatory services LIMITED\certificate issued on 21/12/15

Documents

View document PDF

Change of name notice

Date: 21 Dec 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 20 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENNOX ACKETTS LIMITED

UNITS 11 & 12,CAMBERLEY,GU15 3DT

Number:02722832
Status:ACTIVE
Category:Private Limited Company

M. V. SOUTHWEST HORSE TRANSPORT LTD

58 MEADOW WAY,PLYMOUTH,PL7 4JB

Number:11667354
Status:ACTIVE
Category:Private Limited Company

MONISHA RAAJ LIMITED

69 ARDLEIGH GREEN ROAD,HORNCHURCH,RM11 2JZ

Number:10591314
Status:ACTIVE
Category:Private Limited Company

SKMLB INVESTMENT LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:10959200
Status:ACTIVE
Category:Private Limited Company

STARNICE LIMITED

50 CRAVEN PARK ROAD,LONDON,N15 6AB

Number:10871641
Status:ACTIVE
Category:Private Limited Company

THE GRANGE (EMSWORTH) RTM COMPANY LIMITED

UNIT 3 FLANSHAM BUSINESS CENTRE HOE LANE,BOGNOR REGIS,PO22 8NJ

Number:11554683
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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