Advanced company searchLink opens in new window

CREATIVE ARTHUR LIMITED

Company number 07764536

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)
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Jun 2023 PSC04 Change of details for Mr Adam Daniel Smith as a person with significant control on 23 June 2023
23 Jun 2023 CH01 Director's details changed for Adam Daniel Smith on 23 June 2023
23 Jun 2023 AD01 Registered office address changed from Mabgate Mills Mill 3, 2nd Floor Leeds LS9 7DZ United Kingdom to 19 King Street the Civic Quarter Wakefield West Yorkshire WF1 2SQ on 23 June 2023
30 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
15 Jun 2021 AA Micro company accounts made up to 30 September 2020
25 Jan 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
01 Jul 2020 AA Micro company accounts made up to 30 September 2019
05 Feb 2020 TM01 Termination of appointment of Paul Nicholas Tinsley as a director on 3 February 2020
03 Feb 2020 PSC07 Cessation of Paul Nicholas Tinsley as a person with significant control on 26 January 2020
26 Jan 2020 PSC04 Change of details for Mr Adam Daniel Smith as a person with significant control on 26 January 2020
26 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with updates
16 Oct 2019 AD01 Registered office address changed from Mabgate Mills Mill 3, 2nd Floor Leeds LS9 7DZ England to Mabgate Mills Mill 3, 2nd Floor Leeds LS9 7DZ on 16 October 2019
16 Oct 2019 AD01 Registered office address changed from 2nd Floor Munro House Duke Street Leeds LS9 8AG to Mabgate Mills Mill 3, 2nd Floor Leeds LS9 7DZ on 16 October 2019
15 Oct 2019 CH01 Director's details changed for Mr Paul Nicholas Tinsley on 15 October 2019
15 Oct 2019 PSC04 Change of details for Mr Adam Daniel Smith as a person with significant control on 15 October 2019
15 Oct 2019 CH01 Director's details changed for Adam Daniel Smith on 15 October 2019
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
01 Mar 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
29 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
20 Oct 2017 TM01 Termination of appointment of Corey David Benson as a director on 10 October 2017