Advanced company searchLink opens in new window

CREATIVE BOOM LIMITED

Company number 07437294

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)
17 Feb 2024 AD01 Registered office address changed from 19 Lever Street Suite 6, 19 Lever Street Manchester M1 1AN England to Suite 6, 19 Lever Street Manchester M1 1AN on 17 February 2024
17 Feb 2024 AD01 Registered office address changed from 275 Deansgate Suite 10 Manchester M3 4EL England to 19 Lever Street Suite 6, 19 Lever Street Manchester M1 1AN on 17 February 2024
24 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
25 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
19 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
03 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
18 Feb 2020 CH01 Director's details changed for Mr Thomas Edward Cowan on 18 February 2020
18 Feb 2020 CH01 Director's details changed for Mrs Katy Louise Cowan on 18 February 2020
18 Feb 2020 AD01 Registered office address changed from Canada House 3 Chepstow Street Manchester M1 5FW United Kingdom to 275 Deansgate Suite 10 Manchester M3 4EL on 18 February 2020
22 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
16 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Feb 2019 AD01 Registered office address changed from 275 Deansgate Office 63 Manchester M3 4EL United Kingdom to Canada House 3 Chepstow Street Manchester M1 5FW on 15 February 2019
01 Feb 2019 AD01 Registered office address changed from Third Floor, Canada House 3 Chepstow Street Manchester M1 5FW United Kingdom to 275 Deansgate Office 63 Manchester M3 4EL on 1 February 2019
16 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
23 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
22 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-21
22 Feb 2018 AD01 Registered office address changed from Studio a, Fourth Floor 8 Lower Ormond Street Manchester M1 5QF England to Third Floor, Canada House 3 Chepstow Street Manchester M1 5FW on 22 February 2018
21 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
18 Apr 2017 AD01 Registered office address changed from 231-233 Deansgate Deansgate Manchester M3 4EN England to Studio a, Fourth Floor 8 Lower Ormond Street Manchester M1 5QF on 18 April 2017