Advanced company searchLink opens in new window

CREATIVE OFFICE AND COMMERCIAL INTERIORS LIMITED

Company number 07649210

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)
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
26 May 2023 CS01 Confirmation statement made on 26 May 2023 with updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with updates
01 Jun 2021 CS01 Confirmation statement made on 26 May 2021 with updates
21 May 2021 AA Micro company accounts made up to 31 December 2020
26 Mar 2021 AA01 Previous accounting period extended from 30 June 2020 to 31 December 2020
26 May 2020 CS01 Confirmation statement made on 26 May 2020 with updates
24 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 May 2019 CS01 Confirmation statement made on 26 May 2019 with updates
28 Jan 2019 AA Micro company accounts made up to 30 June 2018
30 May 2018 CS01 Confirmation statement made on 26 May 2018 with updates
30 May 2018 PSC04 Change of details for Mr Mark Ashby as a person with significant control on 26 May 2018
30 May 2018 CH01 Director's details changed for Karen Julieth Thomas on 26 May 2018
30 May 2018 CH01 Director's details changed for Mr Mark Ashby on 26 May 2018
03 Jan 2018 AA Micro company accounts made up to 30 June 2017
26 May 2017 CS01 Confirmation statement made on 26 May 2017 with updates
05 Apr 2017 AA Micro company accounts made up to 30 June 2016
21 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
24 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2
01 Jun 2015 CH01 Director's details changed for Karen Julieth Thomas on 1 May 2015
17 Mar 2015 AD01 Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 17 March 2015
04 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
04 Jun 2014 CH01 Director's details changed for Karen Julieth Thomas on 1 May 2014