- Company Overview for CREATIVE SOLUTIONS GROUP LTD (10502803)
- Filing history for CREATIVE SOLUTIONS GROUP LTD (10502803)
- People for CREATIVE SOLUTIONS GROUP LTD (10502803)
- More for CREATIVE SOLUTIONS GROUP LTD (10502803)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 23 June 2024 with no updates | |
30 Aug 2024 | AA | Accounts for a dormant company made up to 30 November 2023 | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
31 Aug 2023 | CS01 | Confirmation statement made on 23 June 2023 with no updates | |
30 Aug 2022 | AA | Accounts for a dormant company made up to 30 November 2021 | |
17 Aug 2022 | CS01 | Confirmation statement made on 23 June 2022 with no updates | |
23 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
23 Jun 2021 | PSC02 | Notification of Cutty Invest Ltd as a person with significant control on 13 June 2021 | |
23 Jun 2021 | PSC07 | Cessation of Joseph Peter Rompen as a person with significant control on 13 June 2021 | |
23 Jun 2021 | PSC07 | Cessation of Alphabet Holdings Ltd as a person with significant control on 13 June 2021 | |
23 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
24 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
24 Nov 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
14 Oct 2019 | CS01 | Confirmation statement made on 1 October 2019 with no updates | |
21 Jul 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
21 Jul 2019 | CH01 | Director's details changed for Mr Joseph Peter Rompen on 16 July 2019 | |
21 Jul 2019 | TM02 | Termination of appointment of Sealiner Limited as a secretary on 15 July 2019 | |
21 Jul 2019 | PSC05 | Change of details for Alphabet Holdings Ltd as a person with significant control on 16 July 2019 | |
21 Jul 2019 | PSC04 | Change of details for Mr Joseph Peter Rompen as a person with significant control on 16 July 2019 | |
21 Jul 2019 | AD01 | Registered office address changed from 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England to 20-22 Wenlock Road London N1 7GU on 21 July 2019 | |
01 Oct 2018 | CS01 | Confirmation statement made on 1 October 2018 with no updates | |
05 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
09 Nov 2017 | CS01 | Confirmation statement made on 9 November 2017 with no updates | |
29 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-29
|