- Company Overview for CREATIVE TECHNOLOGY GROUP LIMITED (01788363)
- Filing history for CREATIVE TECHNOLOGY GROUP LIMITED (01788363)
- People for CREATIVE TECHNOLOGY GROUP LIMITED (01788363)
- Charges for CREATIVE TECHNOLOGY GROUP LIMITED (01788363)
- Registers for CREATIVE TECHNOLOGY GROUP LIMITED (01788363)
- More for CREATIVE TECHNOLOGY GROUP LIMITED (01788363)
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) |
---|---|---|---|
09 Dec 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
09 Dec 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
23 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
23 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
27 Sep 2024 | TM01 | Termination of appointment of David Andrew Crump as a director on 27 September 2024 | |
20 Sep 2024 | AP01 | Appointment of Patrik Dejve as a director on 19 September 2024 | |
15 Aug 2024 | CS01 | Confirmation statement made on 6 August 2024 with no updates | |
13 Aug 2024 | TM01 | Termination of appointment of Mark Andrew Wilson as a director on 12 August 2024 | |
13 Aug 2024 | AP01 | Appointment of Bruce Kingma as a director on 7 August 2024 | |
08 Aug 2024 | PSC05 | Change of details for Nep Uk and Ireland Group Limited as a person with significant control on 21 December 2016 | |
12 Jun 2024 | CH01 | Director's details changed for Mr David Andrew Crump on 12 June 2024 | |
12 Apr 2024 | MR01 | Registration of charge 017883630007, created on 5 April 2024 | |
18 Mar 2024 | TM02 | Termination of appointment of David Mark Leadbetter as a secretary on 18 March 2024 | |
08 Nov 2023 | TM01 | Termination of appointment of Mark Stephen Elliott as a director on 8 November 2023 | |
21 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
21 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
21 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
21 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
25 Aug 2023 | AD02 | Register inspection address has been changed from Belmont House Station Way Crawley RH10 1JA England to C/O Irwin Mitchell Llp Riverside East 2 Millsands Sheffield S3 8DT | |
16 Aug 2023 | CS01 | Confirmation statement made on 6 August 2023 with no updates | |
07 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
07 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
07 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
07 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
08 Aug 2022 | CS01 | Confirmation statement made on 6 August 2022 with no updates |