CRE8 MARKETING SOLUTIONS LTD

3 Gatsby Court 3 Gatsby Court, Birmingham, B1 1TJ, England
StatusACTIVE
Company No.10722821
CategoryPrivate Limited Company
Incorporated12 Apr 2017
Age7 years, 2 months, 23 days
JurisdictionEngland Wales

SUMMARY

CRE8 MARKETING SOLUTIONS LTD is an active private limited company with number 10722821. It was incorporated 7 years, 2 months, 23 days ago, on 12 April 2017. The company address is 3 Gatsby Court 3 Gatsby Court, Birmingham, B1 1TJ, England.



Company Fillings

Confirmation statement with updates

Date: 16 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2022

Action Date: 07 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-07

Old address: Oozells Building 9 Brindley Pl Birmingham B1 2JB England

New address: 3 Gatsby Court 172 Holliday Street Birmingham B1 1TJ

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107228210002

Charge creation date: 2022-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2022

Action Date: 10 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107228210001

Charge creation date: 2022-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2022

Action Date: 31 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-03-29

Psc name: Mrs Jenna Higgon Williams

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-29

Officer name: Mrs Jenna Williams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2021

Action Date: 26 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-26

Documents

View document PDF

Change to a person with significant control

Date: 19 Jul 2021

Action Date: 19 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-19

Psc name: Mr Nicholas Higgon Williams

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-12

Officer name: Mr Nicholas Higgon Williams

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-12

Psc name: Mrs Jenna Higgon Williams

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-07-12

Psc name: Mr Nicholas Higgon Williams

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-07-12

Officer name: Mrs Jenna Williams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2021

Action Date: 12 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-12

Old address: 55 Colmore Row Wework Offices Birmingham B3 2AA England

New address: Oozells Building 9 Brindley Pl Birmingham B1 2JB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-09-30

New date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-13

Old address: 6 Brindley Place Birmingham B1 2JB England

New address: 55 Colmore Row Wework Offices Birmingham B3 2AA

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jun 2020

Action Date: 26 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2020

Action Date: 20 May 2020

Category: Address

Type: AD01

Change date: 2020-05-20

Old address: 6 Birmingham Road Birmingham B43 6NR England

New address: 6 Brindley Place Birmingham B1 2JB

Documents

View document PDF

Capital allotment shares

Date: 28 Oct 2019

Action Date: 01 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-01

Capital : 1 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jenna Higgon Williams

Notification date: 2019-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Appoint person director company with name date

Date: 11 Apr 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jenna Williams

Appointment date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

Old address: 6 Birmingham Road Birmingham B43 6NR England

New address: 6 Birmingham Road Birmingham B43 6NR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

Old address: 6 Birmingham Road 6 Birmingham Road 6 Birmingham Road Birmingham West Midlands B43 6NR England

New address: 6 Birmingham Road Birmingham B43 6NR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jun 2018

Action Date: 05 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-05

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

New address: 6 Birmingham Road 6 Birmingham Road 6 Birmingham Road Birmingham West Midlands B43 6NR

Documents

View document PDF

Incorporation company

Date: 12 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COHEN SCHWARTZ LIMITED

1 DITTON ROAD,SLOUGH,SL3 8PT

Number:08441624
Status:ACTIVE
Category:Private Limited Company

MATRIX COMMUNICATION GROUP LTD.

26 FOUBERT'S PLACE,LONDON,W1F 7PP

Number:11702616
Status:ACTIVE
Category:Private Limited Company

NATURALLY HEALTHY DOGS LTD

UNIT 2E WIRELESS STATION PARK CHESTNUT LANE,ROYSTON,SG8 5JH

Number:09493284
Status:ACTIVE
Category:Private Limited Company

PORTLAND DIRECT LIMITED

JUSTIN PLAZA 2,MITCHAM,CR4 4BE

Number:07952673
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ROSSAS LIMITED

354 GREEN LANE ROAD,LEICESTER,LE5 4ND

Number:09564579
Status:ACTIVE
Category:Private Limited Company

STORM WINDOWS (UK) LIMITED

STORM HOUSE,PARK WALSALL,WS2 9DY

Number:04730902
Status:ACTIVE
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