CRE8 EVENTS TEAM LIMITED
Company Documents
Date | Description |
---|---|
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
11/01/2511 January 2025 | Compulsory strike-off action has been discontinued |
09/01/259 January 2025 | Registered office address changed from PO Box 4385 08460904 - Companies House Default Address Cardiff CF14 8LH to 128 City Road London EC1V 2NX on 2025-01-09 |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
31/12/2431 December 2024 | Confirmation statement made on 2024-12-17 with no updates |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/11/2415 November 2024 | Compulsory strike-off action has been suspended |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
21/06/2421 June 2024 | Registered office address changed to PO Box 4385, 08460904 - Companies House Default Address, Cardiff, CF14 8LH on 2024-06-21 |
21/06/2421 June 2024 | |
21/06/2421 June 2024 | |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
06/03/246 March 2024 | Compulsory strike-off action has been discontinued |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
05/03/245 March 2024 | First Gazette notice for compulsory strike-off |
01/03/241 March 2024 | Confirmation statement made on 2023-12-17 with no updates |
23/11/2323 November 2023 | Micro company accounts made up to 2023-03-31 |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
09/09/239 September 2023 | Compulsory strike-off action has been discontinued |
07/09/237 September 2023 | Confirmation statement made on 2022-12-17 with no updates |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
13/04/2313 April 2023 | Compulsory strike-off action has been suspended |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
04/03/224 March 2022 | Confirmation statement made on 2021-12-17 with no updates |
10/06/2110 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, NO UPDATES |
02/11/202 November 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/12/1931 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES |
09/10/199 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SIMPSON / 21/12/2018 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
24/09/1824 September 2018 | REGISTERED OFFICE CHANGED ON 24/09/2018 FROM 146A CRANBROOK ROAD ILFORD IG1 4LZ ENGLAND |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
27/12/1727 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM C/0 ADL 37TH FLOOR 1 CANADA SQUARE LONDON E14 5AA ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/12/161 December 2016 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM KEMP HOUSE 152 CITY ROAD LONDON EC1V 2NX ENGLAND |
01/12/161 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SIMPSON / 01/12/2016 |
06/05/166 May 2016 | Annual return made up to 6 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
23/10/1523 October 2015 | REGISTERED OFFICE CHANGED ON 23/10/2015 FROM SUITE 34 67-68 HATTON GARDEN HOLBORN LONDON EC1N 8JY |
20/04/1520 April 2015 | Annual return made up to 25 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
21/10/1421 October 2014 | REGISTERED OFFICE CHANGED ON 21/10/2014 FROM SUITE 34, 67-68 HATTON GARDEN LONDON EC1N 8JY |
15/10/1415 October 2014 | DISS40 (DISS40(SOAD)) |
14/10/1414 October 2014 | SAIL ADDRESS CREATED |
14/10/1414 October 2014 | Annual return made up to 25 March 2014 with full list of shareholders |
14/10/1414 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CARL SIMPSON / 13/11/2013 |
14/10/1414 October 2014 | REGISTERED OFFICE CHANGED ON 14/10/2014 FROM 305/21 CRAWFORD STREET LONDON MIDDLESEX W1H 1PJ ENGLAND |
22/07/1422 July 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/03/1325 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company