CREATIVE BENEFIT SOLUTIONS LIMITED

06293305
250 BISHOPSGATE LONDON ENGLAND EC2M 4AA

Documents

Documents
Date Category Description Pages
13 Jan 2025 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Oct 2024 accounts Annual Accounts 23 Buy now
31 May 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 May 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jan 2024 accounts Annual Accounts 27 Buy now
18 Dec 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
08 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Jul 2023 officers Termination of appointment of director (Sally Anne Webber) 1 Buy now
20 Jul 2023 officers Termination of appointment of director (Neil Martin Gough) 1 Buy now
20 Jul 2023 officers Appointment of director (Mr Troy Adam Clutterbuck) 2 Buy now
20 Jul 2023 officers Appointment of director (Matthew Cumbers) 2 Buy now
08 Jun 2023 officers Appointment of corporate secretary (Natwest Group Secretarial Services Limited) 2 Buy now
08 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jun 2023 mortgage Statement of satisfaction of a charge 1 Buy now
06 Jun 2023 officers Termination of appointment of director (David Ian White) 1 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Nov 2022 mortgage Registration of a charge 60 Buy now
12 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Jul 2022 accounts Annual Accounts 38 Buy now
11 May 2022 resolution Resolution 7 Buy now
11 May 2022 incorporation Memorandum Articles 34 Buy now
10 May 2022 capital Notice of name or other designation of class of shares 2 Buy now
06 May 2022 officers Termination of appointment of director (Craig George Harrison) 1 Buy now
06 May 2022 officers Termination of appointment of director (Andrew Paul Mccarthy) 1 Buy now
06 May 2022 officers Termination of appointment of director (Daniel Ritchie Bridger) 1 Buy now
06 May 2022 officers Termination of appointment of director (Charlie Albert Norman Stagg) 1 Buy now
06 May 2022 officers Termination of appointment of director (Paul Jonathan Doble) 1 Buy now
22 Apr 2022 mortgage Registration of a charge 15 Buy now
14 Apr 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
14 Apr 2022 officers Termination of appointment of director (Nigel Keith Chambers) 1 Buy now
14 Apr 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Apr 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Apr 2022 capital Return of Allotment of shares 3 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
26 Nov 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Nov 2021 incorporation Memorandum Articles 24 Buy now
22 Nov 2021 resolution Resolution 12 Buy now
08 Nov 2021 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 6 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement 9 Buy now
05 Nov 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Oct 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
22 Oct 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Aug 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
16 Aug 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
27 Jul 2021 accounts Annual Accounts 39 Buy now
25 May 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
20 Apr 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
10 Mar 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
13 Jan 2021 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Dec 2020 officers Appointment of director (Mr Charlie Albert Norman Stagg) 2 Buy now
22 Oct 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jul 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jun 2020 accounts Annual Accounts 16 Buy now
25 Nov 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
25 Nov 2019 capital Statement of capital (Section 108) 5 Buy now
25 Nov 2019 insolvency Solvency Statement dated 29/10/19 3 Buy now
25 Nov 2019 resolution Resolution 1 Buy now
01 Aug 2019 capital Return of Allotment of shares 4 Buy now
05 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2019 accounts Annual Accounts 14 Buy now
24 Aug 2018 accounts Annual Accounts 15 Buy now
03 Jul 2018 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2017 accounts Annual Accounts 7 Buy now
30 Jun 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
26 Jun 2017 address Move Registers To Sail Company With New Address 1 Buy now
28 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Sep 2016 accounts Annual Accounts 7 Buy now
08 Jul 2016 annual-return Annual Return 11 Buy now
29 Dec 2015 document-replacement Second Filing Of Form With Form Type Made Up Date 25 Buy now
17 Dec 2015 annual-return Annual Return 24 Buy now
13 Aug 2015 accounts Annual Accounts 8 Buy now
26 Jan 2015 officers Appointment of director (Daniel Ritchie Bridger) 3 Buy now
06 Jan 2015 resolution Resolution 25 Buy now
06 Jan 2015 capital Return of Allotment of shares 8 Buy now
06 Jan 2015 capital Notice of name or other designation of class of shares 2 Buy now
06 Jan 2015 capital Notice of particulars of variation of rights attached to shares 3 Buy now
28 Nov 2014 officers Termination of appointment of secretary (Stephen Johnstone) 1 Buy now
28 Nov 2014 officers Termination of appointment of director (Stephen Johnstone) 1 Buy now
28 Nov 2014 officers Termination of appointment of director (Douglas Johnstone) 1 Buy now
30 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2014 annual-return Annual Return 9 Buy now
25 Jun 2014 accounts Annual Accounts 8 Buy now
05 Feb 2014 officers Change of particulars for director (Mr Douglas Johnstone) 2 Buy now
10 Jul 2013 annual-return Annual Return 8 Buy now
10 Jul 2013 address Change Sail Address Company With Old Address 1 Buy now
09 Jul 2013 officers Appointment of director (Mr David Ian White) 2 Buy now
27 Jun 2013 accounts Annual Accounts 8 Buy now
24 Aug 2012 accounts Annual Accounts 8 Buy now
28 Jun 2012 annual-return Annual Return 8 Buy now
28 Jun 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jun 2012 officers Appointment of director (Mr Craig Harrison) 2 Buy now
04 Oct 2011 officers Appointment of director (Mr Nigel Keith Chambers) 2 Buy now
01 Jul 2011 annual-return Annual Return 7 Buy now
27 Jun 2011 accounts Annual Accounts 7 Buy now
30 Jun 2010 annual-return Annual Return 9 Buy now