CREATIVE ACTION TEAM C.I.C.

Company Documents

DateDescription
03/09/253 September 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

30/09/2430 September 2024 Termination of appointment of Janine Proctor as a director on 2024-09-20

View Document

04/06/244 June 2024 Micro company accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-13 with no updates

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-08-31

View Document

29/06/2129 June 2021 Total exemption full accounts made up to 2020-08-31

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

27/05/2027 May 2020 DIRECTOR APPOINTED MRS JANINE PROCTOR

View Document

18/03/2018 March 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

08/03/198 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM 50 GAINSBOROUGH ROAD CREWE CHESHIRE CW2 7PH

View Document

29/08/1829 August 2018 Registered office address changed from , 50 Gainsborough Road, Crewe, Cheshire, CW2 7PH to 58-60 Timbrell Avenue Crewe CW1 3LX on 2018-08-29

View Document

29/08/1829 August 2018 APPOINTMENT TERMINATED, DIRECTOR LISA DIGBY

View Document

29/08/1829 August 2018 CESSATION OF LISA DIGBY AS A PSC

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

21/05/1821 May 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

21/09/1721 September 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

09/11/169 November 2016 31/08/16 TOTAL EXEMPTION FULL

View Document

21/09/1621 September 2016 PREVSHO FROM 31/10/2016 TO 31/08/2016

View Document

03/09/163 September 2016 CURREXT FROM 31/08/2016 TO 31/10/2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES

View Document

22/01/1622 January 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

18/10/1518 October 2015 DIRECTOR APPOINTED MRS SHELI BROWN

View Document

18/10/1518 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / LISA JAYNE DIGBY / 01/09/2015

View Document

18/10/1518 October 2015 DIRECTOR APPOINTED MRS HELEN ASPDEN

View Document

18/10/1518 October 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

17/09/1517 September 2015 30/08/14 TOTAL EXEMPTION FULL

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY LEE

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY LEE

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR SHELI BROWN

View Document

28/08/1428 August 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

13/08/1313 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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