THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD
Company number 10824165
- Company Overview for THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD (10824165)
- Filing history for THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD (10824165)
- People for THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD (10824165)
- Charges for THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD (10824165)
- More for THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD (10824165)
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) |
---|---|---|---|
06 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
06 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
24 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
24 Jun 2020 | PSC05 | Change of details for Huntsworth Plc as a person with significant control on 1 May 2020 | |
07 Oct 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
07 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
07 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
07 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
19 Jun 2019 | CS01 | Confirmation statement made on 18 June 2019 with no updates | |
10 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
10 Apr 2019 | CONNOT | Change of name notice | |
05 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
05 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
05 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
05 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
11 Jul 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
04 Jul 2018 | CS01 | Confirmation statement made on 18 June 2018 with updates | |
04 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 30 June 2018
|
|
25 Jun 2018 | TM02 | Termination of appointment of Craig Machell as a secretary on 31 March 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from 36 Great Titchfield Street London W1W 8BQ United Kingdom to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 18 June 2018 | |
02 Aug 2017 | SH08 | Change of share class name or designation | |
02 Aug 2017 | SH02 | Sub-division of shares on 30 June 2017 | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
21 Jul 2017 | SH01 |
Statement of capital following an allotment of shares on 30 June 2017
|
|
12 Jul 2017 | PSC02 | Notification of Huntsworth Plc as a person with significant control on 1 July 2017 |