Advanced company searchLink opens in new window

CREATIVE POWERHOUSE PARTNERSHIP LTD.

Company number 06579645

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
27 Sep 2023 AA Group of companies' accounts made up to 31 December 2022
05 May 2023 AP01 Appointment of Mr Pardeep Ray Sappal as a director on 5 May 2023
05 May 2023 AP01 Appointment of Mr Alan Macdonald as a director on 5 May 2023
09 Mar 2023 CS01 Confirmation statement made on 1 March 2023 with no updates
30 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
01 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with updates
15 Feb 2022 TM01 Termination of appointment of Pardeep Ray Sappal as a director on 21 May 2021
15 Feb 2022 TM01 Termination of appointment of Ashwin Kumar Shah as a director on 21 May 2021
15 Feb 2022 AP01 Appointment of Mr Pardeep Ray Sappal as a director on 21 May 2021
15 Feb 2022 AP01 Appointment of Mr Ashwin Kumar Shah as a director on 21 May 2021
02 Nov 2021 AA Group of companies' accounts made up to 31 December 2020
13 Aug 2021 TM01 Termination of appointment of Alan Humfrey Howard as a director on 31 July 2021
02 Jun 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-31
10 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
13 Apr 2021 AA Group of companies' accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 29 April 2020 with no updates
19 Sep 2019 MR01 Registration of charge 065796450001, created on 13 September 2019
11 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
24 Dec 2018 SH20 Statement by Directors
24 Dec 2018 SH19 Statement of capital on 24 December 2018
  • GBP 1,000
24 Dec 2018 CAP-SS Solvency Statement dated 21/12/18
24 Dec 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
10 Jul 2018 AA Group of companies' accounts made up to 31 December 2017