CREATIVE EVENT SPACES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Confirmation statement made on 2025-04-23 with no updates |
12/03/2512 March 2025 | Director's details changed for Mr Simon David Clifton on 2025-03-09 |
12/03/2512 March 2025 | Change of details for Mr Simon David Clifton as a person with significant control on 2025-03-09 |
11/03/2511 March 2025 | Director's details changed for Mr Simon James Sutor on 2025-03-09 |
11/03/2511 March 2025 | Notification of Simon Sutor as a person with significant control on 2025-03-09 |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/04/2423 April 2024 | Confirmation statement made on 2024-04-23 with no updates |
28/11/2328 November 2023 | Total exemption full accounts made up to 2023-04-30 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-23 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
25/01/2325 January 2023 | Total exemption full accounts made up to 2022-04-30 |
08/11/228 November 2022 | Registered office address changed from Seven Stars House Wheler Road Coventry CV3 4LB England to Unit 1 Arley Industrial Park Colliers Way Old Arley Coventry West Midlands CV7 8HN on 2022-11-08 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
29/04/2229 April 2022 | Confirmation statement made on 2022-04-23 with updates |
31/01/2231 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
09/01/209 January 2020 | 31/07/19 UNAUDITED ABRIDGED |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES |
03/06/193 June 2019 | CURREXT FROM 30/04/2019 TO 31/07/2019 |
08/08/188 August 2018 | REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 53 MAIN STREET STONNALL LICHFIELD STAFFORDSHIRE WS9 9DX ENGLAND |
31/07/1831 July 2018 | DIRECTOR APPOINTED MR SIMON JAMES SUTOR |
14/05/1814 May 2018 | REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 53 MAIN STREET 53 MAIN STREET STONNALL WALSALL WS9 9DX UNITED KINGDOM |
24/04/1824 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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