CREATIVE FILTER LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
04/02/254 February 2025 | Confirmation statement made on 2025-01-31 with no updates |
24/04/2424 April 2024 | Micro company accounts made up to 2024-02-29 |
17/04/2417 April 2024 | Registered office address changed from First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ England to First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ on 2024-04-17 |
10/04/2410 April 2024 | Registered office address changed from First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ England to First Floor Suite 1.01a 62 King Street Belper Derbyshire DE56 1PZ on 2024-04-10 |
05/04/245 April 2024 | Registered office address changed from 184 Derby Road Denby Ripley DE5 8rd England to First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ on 2024-04-05 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
31/01/2431 January 2024 | Confirmation statement made on 2024-01-31 with no updates |
14/09/2314 September 2023 | Total exemption full accounts made up to 2023-02-28 |
09/05/239 May 2023 | Confirmation statement made on 2023-03-29 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
28/09/2228 September 2022 | Registered office address changed from 62 First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ England to 184 Derby Road Denby Ripley DE5 8rd on 2022-09-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/02/224 February 2022 | Registered office address changed from The Old Co-Operative 36 Holbrook Road Belper Derbyshire DE56 1PA United Kingdom to 62 First Floor Suite 1.01C 62 King Street Belper Derbyshire DE56 1PZ on 2022-02-04 |
26/03/2126 March 2021 | 28/02/21 TOTAL EXEMPTION FULL |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
11/05/2011 May 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
29/03/1929 March 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
10/08/1810 August 2018 | VARYING SHARE RIGHTS AND NAMES |
13/04/1813 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
23/03/1823 March 2018 | REGISTERED OFFICE CHANGED ON 23/03/2018 FROM THE OLD CO-OPERATIVE 36 HOLBROOK ROAD BELPER DERBYSHIRE DE56 1FE UNITED KINGDOM |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES |
09/02/189 February 2018 | REGISTERED OFFICE CHANGED ON 09/02/2018 FROM 143 TAMWORTH ROAD TAMWORTH ROAD LONG EATON NOTTINGHAM NG10 1BY ENGLAND |
27/09/1727 September 2017 | REGISTERED OFFICE CHANGED ON 27/09/2017 FROM C/O ADS ACCOUNTANCY LTD BEZANT HOUSE BRADGATE PARK VIEW CHELLASTON DERBY DE73 5UH UNITED KINGDOM |
12/07/1712 July 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
19/02/1619 February 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company