CREATIVE TECHNOLOGIES AND SYSTEMS LIMITED

Company Documents

DateDescription
16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

16/02/1816 February 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

16/02/1816 February 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREATIVE CAR PARK BIDCO LIMITED

View Document

02/01/182 January 2018 CURREXT FROM 29/03/2018 TO 31/03/2018

View Document

15/12/1715 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076303540002

View Document

15/12/1715 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076303540001

View Document

27/11/1727 November 2017 SUB-DIVISION
03/11/17

View Document

24/11/1724 November 2017 ADOPT ARTICLES 03/11/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/01/179 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 29/03/15

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 29 March 2016

View Document

07/07/167 July 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts for year ending 29 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 29 March 2015

View Document

05/06/155 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

29/03/1529 March 2015 Annual accounts for year ending 29 Mar 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/12/1423 December 2014 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

03/06/143 June 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/12/1323 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

06/06/136 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUART

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR WILLEM MARTHINUS DE BEER

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW UNITED KINGDOM

View Document

26/09/1126 September 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

13/09/1113 September 2011 CORPORATE DIRECTOR APPOINTED QA NOMINEES LIMITED

View Document

18/08/1118 August 2011 DIRECTOR APPOINTED HON ANDREW MORAY STUART

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/05/1111 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information