CREAM EVENTS LIMITED

Company Documents

DateDescription
05/10/245 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

12/07/2412 July 2024 Director's details changed for Mr Niall Alphonsus Dunphy on 2024-06-12

View Document

05/10/235 October 2023 Accounts for a small company made up to 2022-12-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

18/08/2318 August 2023 Director's details changed for Mr Niall Alphonsus Dunphy on 2023-08-14

View Document

24/09/2224 September 2022 Accounts for a small company made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-22 with updates

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM REGENT ARCADE HOUSE 19-25 ARGYLL STREET LONDON W1F 7TS

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANDREW BARTON / 02/12/2019

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

09/08/199 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/05/198 May 2019 DIRECTOR APPOINTED LYNN LAVELLE

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

29/08/1829 August 2018 DIRECTOR APPOINTED SELINA HOLLIDAY EMENY

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

25/07/1725 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHANE BOURBONNAIS

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR PAUL ROBERT LATHAM

View Document

02/02/162 February 2016 DIRECTOR APPOINTED STUART ROBERT DOUGLAS

View Document

06/10/156 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

15/05/1515 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN REID

View Document

26/01/1526 January 2015 DIRECTOR APPOINTED MR JOHN DAVID REID

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON LEWIS

View Document

14/10/1414 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIALL ALPHONSUS DUNPHY / 31/07/2014

View Document

07/05/147 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NIALL ALPHONSUS DUNPHY / 01/08/2013

View Document

16/10/1316 October 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/11/1221 November 2012 AUDITOR'S RESIGNATION

View Document

08/10/128 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

01/08/121 August 2012 ADOPT ARTICLES 24/07/2012

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED SCOTT ANDREW BARTON

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BARTON

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED NIALL ALPHONSUS DUNPHY

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL LATHAM

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR STUART DOUGLAS

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED SHANE GARNER BOURBONNAIS

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED STUART ROBERT DOUGLAS

View Document

24/05/1224 May 2012 SECRETARY APPOINTED SELINA HOLLIDAY EMENY

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY PAUL BEDFORD

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM NATION 1-3 PARR STREET WOLSTENHOLME SQUARE LIVERPOOL MERSEYSIDE L1 4JJ

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED PAUL ROBERT LATHAM

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED SIMON WILLIAM LEWIS

View Document

18/05/1218 May 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

23/09/1123 September 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

22/10/1022 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

23/07/1023 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

14/10/0914 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BARTON / 01/12/2007

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

24/10/0724 October 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM: APPLETON HOUSE 139 KING STREET HAMMERSMITH LONDON W6 9JG

View Document

27/09/0627 September 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

23/09/0523 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/0526 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

24/11/0424 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

12/10/0412 October 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 2ND FLOOR THE CLOCK HOUSE 220 LATIMER ROAD LONDON W10 6QY

View Document

03/12/033 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

03/01/033 January 2003 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

12/11/0112 November 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 1ST FLOOR 12 GREAT PORTLAND STREET LONDON W1W 8QN

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01

View Document

12/11/0112 November 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

23/07/0123 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/12/0014 December 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/01/01

View Document

04/10/994 October 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 REGISTERED OFFICE CHANGED ON 23/09/99 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/09/9923 September 1999 DIRECTOR RESIGNED

View Document

23/09/9923 September 1999 SECRETARY RESIGNED

View Document

22/09/9922 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information