Advanced company searchLink opens in new window

CREATIVE AUTO-ENROLMENT LIMITED

Company number 08554978

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)
29 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
05 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
03 Aug 2017 PSC02 Notification of Creative Benefit Solutions Limited as a person with significant control on 14 June 2017
26 Jun 2017 CH01 Director's details changed for Mr Douglas Johnstone on 1 May 2017
16 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
16 Jun 2017 AD03 Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY
28 Apr 2017 AD01 Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017
01 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
09 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 200
09 Jun 2016 AD03 Register(s) moved to registered inspection location Nabarro Llp 1 South Quay Wharf Street Sheffield S2 5SY
05 Apr 2016 AP01 Appointment of Mr Jarrod Parker as a director on 29 March 2016
  • ANNOTATION Clarification a second filed AP01 was registered on 19/06/2019.
13 Aug 2015 AA Accounts for a small company made up to 30 November 2014
17 Jun 2015 AR01 Annual return made up to 4 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 200
17 Jun 2015 CH01 Director's details changed for Ms Sally Anne Webber on 6 June 2015
17 Jun 2015 CH01 Director's details changed for Mr Douglas Johnstone on 6 June 2015
17 Jun 2015 CH01 Director's details changed for Mr Paul Jonathan Doble on 6 June 2015
17 Jun 2015 CH01 Director's details changed for Mr Craig George Harrison on 6 June 2015
17 Jun 2015 CH03 Secretary's details changed for Stephen Johnstone on 4 June 2015
17 Jun 2015 CH01 Director's details changed for Mr Neil Martin Gough on 6 June 2015
17 Jun 2015 CH01 Director's details changed for Mr Andrew Paul Mccarthy on 6 June 2015
17 Jun 2015 CH01 Director's details changed for Mr Stephen Johnstone on 6 June 2015
17 Jun 2015 CH01 Director's details changed for Mr Nigel Keith Chambers on 6 June 2015
06 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 200
30 Sep 2014 AD01 Registered office address changed from Lacon House 84 Theobald's Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014