CREATIVE SQUIRREL HOLDINGS LTD

10602623 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
StatusACTIVE
Company No.10602623
CategoryPrivate Limited Company
Incorporated06 Feb 2017
Age7 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

CREATIVE SQUIRREL HOLDINGS LTD is an active private limited company with number 10602623. It was incorporated 7 years, 4 months, 14 days ago, on 06 February 2017. The company address is 10602623 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Default companies house registered office address applied

Date: 24 Aug 2023

Action Date: 24 Aug 2023

Category: Address

Type: RP05

Default address: PO Box 4385, 10602623 - Companies House Default Address, Cardiff, CF14 8LH

Change date: 2023-08-24

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-22

Psc name: Dominic Wightman

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2023

Action Date: 22 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Bembridge

Notification date: 2023-05-22

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 22 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-22

Officer name: Dominic Wightman

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-04

Officer name: Mr Dominic Wightman

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Change date: 2021-05-27

Old address: 13B Paul Street Taunton TA1 3PF England

New address: 60 Cannon Street London EC4N 6NP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jan 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 26 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2019

Action Date: 17 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Bembridge

Appointment date: 2019-12-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-17

Officer name: Dom Wightman

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2018

Action Date: 05 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-05

Psc name: Dom Wightman

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2018

Action Date: 19 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Dom Wightman

Change date: 2018-08-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2018

Action Date: 19 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-19

New address: 13B Paul Street Taunton TA1 3PF

Old address: 142-148 Goswell Rd London EC1V 7DU England

Documents

View document PDF

Gazette notice compulsory

Date: 10 Jul 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 13 Mar 2018

Action Date: 13 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Martin Wightman

Change date: 2018-03-13

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Martin Wightman

Change date: 2017-04-24

Documents

View document PDF

Incorporation company

Date: 06 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMIAH CONSULTANTS LTD

17 AMBROSE WALK,LONDON,E3 2AR

Number:10203152
Status:ACTIVE
Category:Private Limited Company

HALLMINSTER LTD

114 ECCLESALL ROAD,SHEFFIELD,S11 8JB

Number:08769428
Status:ACTIVE
Category:Private Limited Company

NEON ANGEL LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:08436223
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PRECISION INVESTMENT CASTINGS LIMITED

5 THE COURTYARD, TIMOTHYS BRIDGE ROAD,STRATFORD-UPON-AVON,CV37 9NP

Number:08415015
Status:ACTIVE
Category:Private Limited Company

ST. VINCENT'S AND ST. GEORGE'S ASSOCIATION

WELL CLOSE HOUSE,CHELTENHAM,GL50 2LH

Number:04214557
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SYNERINE LTD

205 ELM DRIVE,NEWPORT,NP11 6PP

Number:11138262
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