- Company Overview for CREATIVE FORMATS LTD (10745339)
- Filing history for CREATIVE FORMATS LTD (10745339)
- People for CREATIVE FORMATS LTD (10745339)
- More for CREATIVE FORMATS LTD (10745339)
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) |
---|---|---|---|
24 Jul 2024 | AA | Unaudited abridged accounts made up to 27 October 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
27 Jul 2023 | AA | Unaudited abridged accounts made up to 27 October 2022 | |
16 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
26 Jul 2022 | AA | Unaudited abridged accounts made up to 27 October 2021 | |
28 Apr 2022 | CH01 | Director's details changed for Mr Jason Ronald Shaw on 9 November 2021 | |
28 Apr 2022 | PSC04 | Change of details for Mr Jason Ronald Shaw as a person with significant control on 9 November 2021 | |
28 Apr 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
09 Nov 2021 | CH01 | Director's details changed for Mr Jason Ronald Shaw on 3 November 2021 | |
09 Nov 2021 | PSC04 | Change of details for Mr Jason Ronald Shaw as a person with significant control on 3 November 2021 | |
09 Nov 2021 | AD01 | Registered office address changed from 47 Harlow Oval Harrogate HG2 0DR United Kingdom to 43 Rutland Drive Harrogate HG1 2NX on 9 November 2021 | |
23 Jul 2021 | AA | Unaudited abridged accounts made up to 27 October 2020 | |
11 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
23 Nov 2020 | AA | Unaudited abridged accounts made up to 27 October 2019 | |
06 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
29 Oct 2019 | CH01 | Director's details changed for Mr Jason Ronald Shaw on 26 September 2019 | |
29 Oct 2019 | PSC04 | Change of details for Mr Jason Ronald Shaw as a person with significant control on 26 September 2019 | |
29 Oct 2019 | AD01 | Registered office address changed from 1 the Coach House 80 Cornwall Road Harrogate HG1 2NE England to 47 Harlow Oval Harrogate HG2 0DR on 29 October 2019 | |
10 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
19 Mar 2019 | PSC04 | Change of details for Mr Jason Ronald Shaw as a person with significant control on 30 July 2018 | |
18 Mar 2019 | CH01 | Director's details changed for Mr Jason Ronald Shaw on 30 July 2018 | |
18 Mar 2019 | PSC04 | Change of details for Mr Jason Ronald Shaw as a person with significant control on 30 July 2018 | |
25 Jan 2019 | AA | Unaudited abridged accounts made up to 27 October 2018 | |
04 Jan 2019 | AA01 | Previous accounting period extended from 30 April 2018 to 27 October 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from 1 Kent Drive Harrogate North Yorkshire HG1 2LG United Kingdom to 1 the Coach House 80 Cornwall Road Harrogate HG1 2NE on 31 July 2018 |