CREATE ENGAGE DIGITAL LIMITED

16-17 Old Bond Street, Bath, BA1 1BP, England
StatusACTIVE
Company No.09429743
CategoryPrivate Limited Company
Incorporated09 Feb 2015
Age9 years, 4 months, 26 days
JurisdictionEngland Wales

SUMMARY

CREATE ENGAGE DIGITAL LIMITED is an active private limited company with number 09429743. It was incorporated 9 years, 4 months, 26 days ago, on 09 February 2015. The company address is 16-17 Old Bond Street, Bath, BA1 1BP, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 25 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Michael Synnott

Cessation date: 2023-06-12

Documents

View document PDF

Notification of a person with significant control

Date: 18 Jul 2023

Action Date: 12 Jun 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Create Engage Group Limited

Notification date: 2023-06-12

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Capital name of class of shares

Date: 28 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 28 Mar 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 26 Mar 2022

Action Date: 14 Feb 2022

Category: Capital

Type: SH02

Date: 2022-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2021

Action Date: 13 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-13

Old address: 6 Trim Street Bath BA1 1HB England

New address: 16-17 Old Bond Street Bath BA1 1BP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2021

Action Date: 09 Aug 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094297430001

Charge creation date: 2021-08-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2020

Action Date: 27 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-27

Old address: 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR England

New address: 6 Trim Street Bath BA1 1HB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-27

Officer name: Mr Nicholas Michael Synnott

Documents

View document PDF

Resolution

Date: 26 Feb 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Feb 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-04

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 36 Tyndall Court Commerce Road Lynch Wood Peterborough PE2 6LR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Feb 2017

Action Date: 09 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2016

Action Date: 09 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-09

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Sunny Brown

Termination date: 2015-08-27

Documents

View document PDF

Termination director company with name termination date

Date: 07 Sep 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Sunny Brown

Termination date: 2015-08-27

Documents

View document PDF

Incorporation company

Date: 09 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLARION CHASE LIMITED

1 TRINITY PLACE,SUTTON COLDFIELD,B72 1TX

Number:10976379
Status:ACTIVE
Category:Private Limited Company

DJ MANAGEMENT SOLUTIONS LTD

UNIT 4 VISTA PLACE,POOLE,BH12 1JY

Number:08733982
Status:ACTIVE
Category:Private Limited Company

MANCHESTER ARCHITECTURAL ALUMINIUM LIMITED

CHARTER HOUSE,STOCKPORT,SK3 8AX

Number:07155392
Status:ACTIVE
Category:Private Limited Company

MHILLX LIMITED

426 THE COLONNADES,LIVERPOOL,L3 4AG

Number:11397645
Status:ACTIVE
Category:Private Limited Company

TDP GRP LIMITED

BANK HOUSE 81 ST JUDES ROAD,EGHAM,TW20 0DF

Number:08496204
Status:ACTIVE
Category:Private Limited Company

THE FORM STUDIO LIMITED

9 FIRST FLOOR THE OLD CHAPEL,LEICESTER,LE2 8AN

Number:05853758
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source