CREATIVE SPACES DESIGN LTD

Company Documents

DateDescription
12/03/2512 March 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

06/01/256 January 2025 Director's details changed for Mr Tomasz Adam Chudy on 2025-01-06

View Document

06/01/256 January 2025 Director's details changed for Mr Daniel Geoffrey Howard Williams on 2024-12-16

View Document

06/01/256 January 2025 Registered office address changed from 123 Keppoch Street Cardiff CF24 3JT United Kingdom to Singleton Court Business Park Wonastow Road Industrial Estate (West) Monmouth NP25 5JA on 2025-01-06

View Document

08/11/248 November 2024 Total exemption full accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/04/235 April 2023 Statement of capital following an allotment of shares on 2023-04-03

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 26/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/11/2010 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, WITH UPDATES

View Document

04/03/204 March 2020 14/06/19 STATEMENT OF CAPITAL GBP 100

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOMASZ ADAM CHUDY

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOMASZ ADAM CHUDY / 14/06/2019

View Document

14/06/1914 June 2019 DIRECTOR APPOINTED MR TOMASZ ADAM CHUDY

View Document

27/02/1927 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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