CREATIVE PRODUCE SOLUTIONS LIMITED

Company Documents

DateDescription
30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 NewAudit exemption subsidiary accounts made up to 2024-08-31

View Document

24/07/2524 July 2025 New

View Document

24/07/2524 July 2025 New

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

27/11/2427 November 2024 Full accounts made up to 2023-08-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

13/11/2313 November 2023 Accounts for a small company made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-05-02 with updates

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-18 with no updates

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

15/07/2115 July 2021 Appointment of Mr. Lee Robert Cunliffe as a director on 2021-07-06

View Document

15/07/2115 July 2021 Termination of appointment of Chris Morris as a director on 2021-07-06

View Document

15/07/2115 July 2021 Notification of Am Fresh Group Uk Limited as a person with significant control on 2021-07-06

View Document

15/07/2115 July 2021 Current accounting period shortened from 2022-03-31 to 2021-08-31

View Document

15/07/2115 July 2021 Termination of appointment of Daniel Sean Barket as a director on 2021-07-06

View Document

15/07/2115 July 2021 Registered office address changed from Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS to Riley House Unit 6 Forli Strada Alwalton Peterborough PE7 3HH on 2021-07-15

View Document

15/07/2115 July 2021 Cessation of Ashley Philip Bernhard as a person with significant control on 2021-07-06

View Document

15/07/2115 July 2021 Termination of appointment of Sean James Tolton as a director on 2021-07-06

View Document

15/07/2115 July 2021 Appointment of Mr. Mark Robert Player as a director on 2021-07-06

View Document

15/07/2115 July 2021 Termination of appointment of Ronald James Green as a director on 2021-07-06

View Document

15/07/2115 July 2021 Termination of appointment of Ashley Philip Bernhard as a director on 2021-07-06

View Document

29/07/2029 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/08/196 August 2019 COMPANY NAME CHANGED NORMAN COLLETT HOLDINGS LIMITED CERTIFICATE ISSUED ON 06/08/19

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR CHRISTOPHER MORRIS

View Document

15/11/1815 November 2018 DIRECTOR APPOINTED MR DANIEL SEAN BARKET

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/01/1711 January 2017 REGISTERED OFFICE CHANGED ON 11/01/2017 FROM WALLSIDE HOUSE 12 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EG

View Document

21/12/1621 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

06/01/166 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

08/12/158 December 2015 Annual return made up to 18 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 SAIL ADDRESS CREATED

View Document

25/11/1525 November 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD JAMES GREEN / 01/10/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN JAMES TOLTON / 01/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY PHILIP BERNHARD / 01/10/2015

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SADLER

View Document

27/08/1527 August 2015 REGISTERED OFFICE CHANGED ON 27/08/2015 FROM NORMAN COLLETT HOUSE TRANSFESA ROAD PADDOCK WOOD TONBRIDGE KENT TN12 6UT

View Document

18/11/1418 November 2014 Annual return made up to 18 November 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SADLER / 18/06/2014

View Document

03/12/133 December 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

17/09/1317 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

22/11/1222 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

27/06/1227 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

24/11/1124 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 AUDITOR'S RESIGNATION

View Document

22/12/1022 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

29/11/1029 November 2010 Annual return made up to 18 November 2010 with full list of shareholders

View Document

11/08/1011 August 2010 PREVSHO FROM 30/11/2010 TO 31/03/2010

View Document

09/01/109 January 2010 CHANGE OF NAME 08/12/2009

View Document

09/01/109 January 2010 COMPANY NAME CHANGED TRANSFESA PROPERTY HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/01/10

View Document

16/12/0916 December 2009 08/12/09 STATEMENT OF CAPITAL GBP 996

View Document

16/12/0916 December 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/0918 November 2009 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