Advanced company searchLink opens in new window

CREATIVE TECHNOLOGY GROUP LIMITED

Company number 01788363

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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