- Company Overview for AITCH : CREATIVE LIMITED (04746639)
- Filing history for AITCH : CREATIVE LIMITED (04746639)
- People for AITCH : CREATIVE LIMITED (04746639)
- Insolvency for AITCH : CREATIVE LIMITED (04746639)
- More for AITCH : CREATIVE LIMITED (04746639)
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) |
---|---|---|---|
30 Jan 2025 | AD01 | Registered office address changed from Justice House Westmill Lane Ickleford Hitchin SG5 3RN England to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 30 January 2025 | |
30 Jan 2025 | LIQ02 | Statement of affairs | |
30 Jan 2025 | 600 | Appointment of a voluntary liquidator | |
30 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
22 Nov 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
02 Aug 2024 | CS01 | Confirmation statement made on 2 August 2024 with updates | |
02 Aug 2024 | TM02 | Termination of appointment of Vanessa Louise Weller as a secretary on 31 July 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 19 May 2024 with no updates | |
15 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
19 May 2023 | CS01 | Confirmation statement made on 19 May 2023 with updates | |
16 Mar 2023 | SH08 | Change of share class name or designation | |
26 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
12 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
31 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
04 Dec 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
23 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
09 Mar 2020 | PSC04 | Change of details for Mr Dean Harmer as a person with significant control on 9 March 2020 | |
09 Mar 2020 | CH01 | Director's details changed for Mr Dean Harmer on 9 March 2020 | |
09 Mar 2020 | AD01 | Registered office address changed from 30 Bancroft Hitchin Hertfordshire SG5 1LE England to Justice House Westmill Lane Ickleford Hitchin SG5 3RN on 9 March 2020 | |
16 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
17 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
04 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with updates |