CREATIVE OPTIMISTIC VISIONS C.I.C.

Company Documents

DateDescription
05/04/255 April 2025 Director's details changed for Mr Muziwethu Nduna on 2025-03-27

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

26/02/2526 February 2025 Appointment of Mr Muziwethu Nduna as a director on 2025-02-20

View Document

26/02/2526 February 2025 Appointment of Mrs Subah Rasab as a director on 2025-02-20

View Document

05/11/245 November 2024 Termination of appointment of Laura Hayley Margaret Fisher as a director on 2024-10-28

View Document

05/11/245 November 2024 Termination of appointment of Adele Marie Campbell as a director on 2024-10-28

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

02/03/232 March 2023 Director's details changed for Ms Jane Lesley Osmond on 2023-03-02

View Document

02/03/232 March 2023 Appointment of Miss Amber Taroni as a director on 2023-03-01

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM UNIT 11 PERCY STREET COVENTRY CV1 3BY ENGLAND

View Document

29/05/2029 May 2020 ARTICLES OF ASSOCIATION

View Document

29/05/2029 May 2020 ALTER ARTICLES 20/03/2020

View Document

29/05/2029 May 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

14/06/1914 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

31/07/1831 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / STACEY-JADE MASON / 24/04/2017

View Document

24/04/1724 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADELE MARIE CAMPBELL / 24/04/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MRS SARAH JANE LEARMONTH

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM UNIT 11 STEEPLE HOUSE PERCY STREET COVENTRY CV1 3BY ENGLAND

View Document

07/04/177 April 2017 REGISTERED OFFICE CHANGED ON 07/04/2017 FROM 7 MARLSTON WALK ALLESLEY COVENTRY WEST MIDLANDS CV5 9LG

View Document

07/04/177 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LESLEY OSMOND / 01/03/2017

View Document

28/10/1628 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

04/04/164 April 2016 17/03/16 NO MEMBER LIST

View Document

30/07/1530 July 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

29/03/1529 March 2015 17/03/15 NO MEMBER LIST

View Document

17/03/1417 March 2014 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