Advanced company searchLink opens in new window

CONTACT CREATIVES LIMITED

Company number 11437451

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)
03 Apr 2024 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 8 Kestrel Green Hatfield AL10 8QJ on 3 April 2024
10 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
23 Aug 2023 RP04TM01 Second filing for the termination of David Russell Hogarth as a director
18 Aug 2023 RP04AP01 Second filing for the appointment of Miss Georginia Butz as a director
09 Aug 2023 CS01 Confirmation statement made on 27 June 2023 with no updates
18 Jul 2023 AP01 Appointment of Miss Georginia Butz as a director on 17 June 2023
  • ANNOTATION Clarification a second filed AP01 was registered on 18/08/2023
30 Jun 2023 TM01 Termination of appointment of David Russell Hogarth as a director on 17 June 2023
  • ANNOTATION Clarification a second filed TM01 was registered on 23/08/2023.
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
10 Aug 2022 CS01 Confirmation statement made on 27 June 2022 with updates
18 Jul 2022 CERTNM Company name changed the contact agency LIMITED\certificate issued on 18/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-18
13 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 9 July 2021
01 Jul 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 February 2022
  • GBP 11,521.920
30 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2022 SH01 Statement of capital following an allotment of shares on 20 April 2021
  • GBP 11,521.92
11 May 2022 SH01 Statement of capital following an allotment of shares on 14 December 2021
  • GBP 10,894.935
  • ANNOTATION Clarification a second filed SH01 was registered on 01/07/2022.
16 Mar 2022 PSC04 Change of details for Mr Reuben Seth Nadado Selby as a person with significant control on 13 February 2022
24 Feb 2022 AP01 Appointment of David Russell Hogarth as a director on 13 February 2022
23 Feb 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Feb 2022 MA Memorandum and Articles of Association
14 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2021 CS01 Confirmation statement made on 27 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 13/07/22
08 Jul 2021 PSC04 Change of details for Mr Reuben Seth Nadado Selby as a person with significant control on 27 June 2021
08 Jul 2021 CH01 Director's details changed for Mr Reuben Seth Nadado Selby on 27 June 2021
24 Jun 2021 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 24 June 2021
24 Jun 2021 CH01 Director's details changed for Mr Reuben Seth Nadado Selby on 24 June 2021