CREATIVE AUTO-ENROLMENT LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-19 with no updates

View Document

11/10/2411 October 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-24 with updates

View Document

03/06/243 June 2024 Change of details for Creative Benefit Solutions Limited as a person with significant control on 2024-05-31

View Document

31/05/2431 May 2024 Registered office address changed from Stephenson House 2 Cherry Orchard Road Croydon CR0 6BA England to 250 Bishopsgate London EC2M 4AA on 2024-05-31

View Document

08/01/248 January 2024 Full accounts made up to 2023-03-31

View Document

18/12/2318 December 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

11/09/2311 September 2023 Change of details for Creative Benefit Solutions Limited as a person with significant control on 2022-08-12

View Document

08/09/238 September 2023 Director's details changed for Mr Troy Adam Clutterbuck on 2023-09-08

View Document

31/08/2331 August 2023 Change of details for a person with significant control

View Document

07/08/237 August 2023 Appointment of Matthew Cumbers as a director on 2023-08-07

View Document

07/08/237 August 2023 Appointment of Gareth James Nash as a director on 2023-08-07

View Document

07/08/237 August 2023 Termination of appointment of Duncan Craig Howorth as a director on 2023-08-07

View Document

20/07/2320 July 2023 Termination of appointment of Neil Martin Gough as a director on 2023-07-20

View Document

08/06/238 June 2023 Satisfaction of charge 085549780003 in full

View Document

08/06/238 June 2023 Appointment of Natwest Group Secretarial Services Limited as a secretary on 2023-06-01

View Document

08/06/238 June 2023 Satisfaction of charge 085549780002 in full

View Document

06/06/236 June 2023 Termination of appointment of David Ian White as a director on 2023-05-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

05/04/235 April 2023 Termination of appointment of Sally Anne Webber as a director on 2023-04-04

View Document

18/11/2218 November 2022 Registration of charge 085549780003, created on 2022-11-16

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

22/04/2222 April 2022 Registration of charge 085549780002, created on 2022-04-20

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/07/2127 July 2021 Full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/06/2012 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/19

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/06/1919 June 2019 SECOND FILING OF AP01 FOR JARROD PARKER

View Document

05/06/195 June 2019 SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH QUAY WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

25/03/1925 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 085549780001

View Document

14/03/1914 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/18

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, SECRETARY STEPHEN JOHNSTONE

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN GOUGH / 01/05/2017

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN GOUGH / 01/05/2017

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS WESLEY JOHNSTONE / 01/05/2017

View Document

15/02/1915 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ANNE WEBBER / 01/05/2017

View Document

15/02/1915 February 2019 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHNSTONE / 01/05/2017

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCARTHY

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHNSTONE

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG HARRISON

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DOBLE

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL CHAMBERS

View Document

28/08/1828 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/17

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

05/09/175 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CREATIVE BENEFIT SOLUTIONS LIMITED

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHNSTONE / 01/05/2017

View Document

16/06/1716 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 125 LONDON WALL LONDON EC2Y 5AL

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/06/169 June 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

09/06/169 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 DIRECTOR APPOINTED MR JARROD PARKER

View Document

13/08/1513 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHNSTONE / 06/06/2015

View Document

17/06/1517 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SALLY ANNE WEBBER / 06/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PAUL MCCARTHY / 06/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHNSTONE / 06/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GEORGE HARRISON / 06/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MARTIN GOUGH / 06/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JONATHAN DOBLE / 06/06/2015

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KEITH CHAMBERS / 06/06/2015

View Document

17/06/1517 June 2015 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHNSTONE / 04/06/2015

View Document

06/01/156 January 2015 11/12/14 STATEMENT OF CAPITAL GBP 200

View Document

06/01/156 January 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/09/1430 September 2014 REGISTERED OFFICE CHANGED ON 30/09/2014 FROM LACON HOUSE 84 THEOBALD'S ROAD LONDON WC1X 8RW

View Document

04/08/144 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

21/07/1421 July 2014 PREVSHO FROM 30/11/2014 TO 30/11/2013

View Document

10/06/1410 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

05/02/145 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHNSTONE / 05/02/2014

View Document

27/06/1327 June 2013 CURREXT FROM 30/06/2014 TO 30/11/2014

View Document

26/06/1326 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 100

View Document

26/06/1326 June 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/06/1326 June 2013 SAIL ADDRESS CREATED

View Document

26/06/1326 June 2013 SAIL ADDRESS CHANGED FROM: NABARRO LLP 1 SOUTH QUAY, VICTORIA QUAYS WHARF STREET SHEFFIELD S2 5SY ENGLAND

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR DAVID IAN WHITE

View Document

04/06/134 June 2013 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