Advanced company searchLink opens in new window

THE CREATIVE ENGAGEMENT GROUP (HOLDING CO) LTD

Company number 10824165

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)
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
  • RES15 ‐ Change company name resolution on 2019-04-09
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
  • GBP 236
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
21 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 63.89
12 Jul 2017 PSC02 Notification of Huntsworth Plc as a person with significant control on 1 July 2017