- Company Overview for CG CREATIVE LIMITED (07141308)
- Filing history for CG CREATIVE LIMITED (07141308)
- People for CG CREATIVE LIMITED (07141308)
- More for CG CREATIVE LIMITED (07141308)
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) |
---|---|---|---|
26 Nov 2024 | AD01 | Registered office address changed from Wright House Suite 1a Tarporley Cheshire CW6 0DP England to Kbs Accounting Llp Wright House 67 High Street Tarporley Cheshire CW6 0DP on 26 November 2024 | |
25 Nov 2024 | AD01 | Registered office address changed from Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL United Kingdom to Wright House Suite 1a Tarporley Cheshire CW6 0DP on 25 November 2024 | |
21 Oct 2024 | CS01 | Confirmation statement made on 2 October 2024 with no updates | |
16 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
06 Feb 2024 | AD01 | Registered office address changed from C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire and Chester CW6 9DL England to Suite 3 & 4, 6 Portal Business Park C/O Kbs Accounting Llp Eaton Lane Tarporley Cheshire CW6 9DL on 6 February 2024 | |
08 Nov 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
18 Jan 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
17 Jan 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
30 Mar 2021 | AD01 | Registered office address changed from Suite 3 & 4 6 Portal Business Park Eaton Lane Tarporley West Cheshire & Chester CW6 9DL England to C/O Kbs Accounting Llp 6 Portal Business Park Suite 3 & 4 Eaton Lane Tarporley West Cheshire and Chester CW6 9DL on 30 March 2021 | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
02 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2021 | TM02 | Termination of appointment of Canon Secretaries Limited as a secretary on 4 January 2021 | |
04 Jan 2021 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
03 Nov 2020 | AD01 | Registered office address changed from 76 King Street Suite 307 Manchester M2 4NH England to Suite 3 & 4 6 Portal Business Park Eaton Lane Tarporley West Cheshire & Chester CW6 9DL on 3 November 2020 | |
20 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
10 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
20 Nov 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
20 Apr 2017 | AD01 | Registered office address changed from 76 King Street Suite 307 Manchester M2 4NH England to 76 King Street Suite 307 Manchester M2 4NH on 20 April 2017 | |
20 Apr 2017 | AD01 | Registered office address changed from Barton Arcade Suite 37 Deansgate Manchester M3 2BH England to 76 King Street Suite 307 Manchester M2 4NH on 20 April 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 |