About

Registered Number: 06744330
Date of Incorporation: 07/11/2008 (16 years and 5 months ago)
Company Status: Active
Registered Address: 6 Forest Grove, Swaffham, Norfolk, PE37 8GQ,

 

Kreatif Design Ltd was registered on 07 November 2008, it's status at Companies House is "Active". The current directors of this organisation are listed as Klynsmith, Ariadna, Raynor, Gillian Erica. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYNOR, Gillian Erica 07 November 2008 07 November 2010 1
Secretary Name Appointed Resigned Total Appointments
KLYNSMITH, Ariadna 10 January 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 February 2020
CS01 - N/A 11 November 2019
CH01 - Change of particulars for director 24 October 2019
CH03 - Change of particulars for secretary 24 October 2019
PSC04 - N/A 24 October 2019
AD01 - Change of registered office address 24 October 2019
AA - Annual Accounts 20 February 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 26 January 2017
CS01 - N/A 07 November 2016
AA - Annual Accounts 18 February 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 11 November 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 11 November 2013
CH03 - Change of particulars for secretary 11 November 2013
CH01 - Change of particulars for director 11 November 2013
AD01 - Change of registered office address 11 November 2013
AA - Annual Accounts 27 February 2013
AR01 - Annual Return 26 November 2012
AR01 - Annual Return 05 December 2011
AA - Annual Accounts 21 November 2011
DISS40 - Notice of striking-off action discontinued 19 March 2011
AR01 - Annual Return 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
TM01 - Termination of appointment of director 16 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
AA - Annual Accounts 13 October 2010
AA - Annual Accounts 17 July 2010
AA01 - Change of accounting reference date 09 July 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
288a - Notice of appointment of directors or secretaries 23 January 2009
288b - Notice of resignation of directors or secretaries 23 January 2009
RESOLUTIONS - N/A 22 December 2008
CERTNM - Change of name certificate 10 December 2008
NEWINC - New incorporation documents 07 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.