Advanced company searchLink opens in new window

THE WEST MIDLANDS CREATIVE ALLIANCE LIMITED

Company number 05351588

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)
31 Jan 2025 CS01 Confirmation statement made on 31 January 2025 with no updates
03 Jan 2025 PSC04 Change of details for Mr Noel Liam Dunne as a person with significant control on 3 January 2025
06 Dec 2024 AA Total exemption full accounts made up to 31 July 2024
25 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
04 Feb 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
01 Feb 2024 TM01 Termination of appointment of Rebekah Mary Hannah as a director on 1 February 2024
15 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with no updates
15 Feb 2023 AP01 Appointment of Mr John Parker as a director on 14 February 2023
15 Feb 2023 TM01 Termination of appointment of Gurdip Chatha as a director on 4 February 2023
09 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
13 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
07 Jan 2022 PSC01 Notification of John Parker as a person with significant control on 7 April 2016
07 Jan 2022 PSC01 Notification of Noel Liam Dunne as a person with significant control on 7 April 2016
07 Jan 2022 TM01 Termination of appointment of Andrew Howell as a director on 7 January 2022
07 Jan 2022 PSC05 Change of details for Creative Alliance West Midlands as a person with significant control on 7 January 2022
20 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
06 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with no updates
30 Nov 2020 AAMD Amended total exemption full accounts made up to 31 July 2020
16 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
22 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
17 Apr 2020 AD01 Registered office address changed from Zellig Units Lg01-Lg02 Gibb Street Birmingham B9 4AT England to Lg02 Zellig, Gibb Street Digbeth Birmingham West Midlands B9 4AT on 17 April 2020
14 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
30 Jan 2020 AD01 Registered office address changed from 213 the Custard Factory Gibb Street Digbeth Birmingham B9 4AA to Zellig Units Lg01-Lg02 Gibb Street Birmingham B9 4AT on 30 January 2020
15 Apr 2019 AA Micro company accounts made up to 31 July 2018
07 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates