CREATIVE ROOMS DEVELOPMENT LTD

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

28/10/2428 October 2024 Cessation of Kamilla Johansen as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Change of details for Mr Geiser Rosa Cardoso as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Change of details for Mrs Kamilla Johansen as a person with significant control on 2023-07-25

View Document

14/07/2314 July 2023 Registered office address changed from Suite 301, 116 Baker Street London W1U 6TS England to Suite 206, Britannia House, 11 Glenthorne Road London W6 0LH on 2023-07-14

View Document

14/07/2314 July 2023 Change of details for Mrs Kamilla Johansen as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Change of details for Mr Geiser Rosa Cardoso as a person with significant control on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Mr Geiser Rosa Cardoso on 2023-07-14

View Document

13/07/2313 July 2023 Notification of Kamilla Johansen as a person with significant control on 2022-07-17

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

13/07/2313 July 2023 Change of details for Mrs Kamilla Johansen as a person with significant control on 2022-07-17

View Document

13/07/2313 July 2023 Change of details for Mr Geiser Rosa Cardoso as a person with significant control on 2022-07-17

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Change of details for Mr Geiser Rosa Cardoso as a person with significant control on 2022-10-10

View Document

26/10/2226 October 2022 Director's details changed for Mr Geiser Rosa Cardoso on 2022-10-10

View Document

31/03/2231 March 2022 Change of details for Mr Geiser Rosa Cardoso as a person with significant control on 2022-03-31

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

05/10/215 October 2021 Registered office address changed from Studio 4, King House 5 - 11 Westbourne Grove London W2 4UA England to Suite 301, 116 Baker Street London W1U 6TS on 2021-10-05

View Document

05/10/215 October 2021 Change of details for Mr Geiser Rosa Cardoso as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Director's details changed for Mr Geiser Rosa Cardoso on 2021-10-01

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-07-14 with updates

View Document

27/02/2127 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

10/06/2010 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/10/192 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEISER ROSA CARDOSO / 02/10/2019

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM HILL HOUSE CAVENDISH AVENUE FLAT 2 HARROW LONDON HA1 3RD ENGLAND

View Document

02/10/192 October 2019 PSC'S CHANGE OF PARTICULARS / MR GEISER ROSA CARDOSO / 02/10/2019

View Document

02/10/192 October 2019 REGISTERED OFFICE CHANGED ON 02/10/2019 FROM STUDIO 4, KING HOUSE 5 - 11 WESTBOURNE GROVE LONDON W2 4UA ENGLAND

View Document

02/10/192 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FABRICIO SOUZA ROSA

View Document

08/02/198 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

26/07/1826 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 REGISTERED OFFICE CHANGED ON 17/10/2017 FROM 4 SOUTH MOUNT HIGH ROAD LONDON N20 0PJ

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

08/11/168 November 2016 DIRECTOR APPOINTED MR FABRICIO SOUZA ROSA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR FABRICIO ROSA

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1527 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FABRICIO SOUZA ROSA / 20/12/2014

View Document

05/11/145 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/01/1424 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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