CREATIVE PROJECT DESIGN LTD
Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-17 with no updates |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
02/04/252 April 2025 | Compulsory strike-off action has been discontinued |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-04-30 |
17/02/2517 February 2025 | Registered office address changed from 7 the Broadway Broadstairs Kent CT10 2AD England to 6-7 Cecil Square Margate CT9 1BD on 2025-02-17 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
22/12/2322 December 2023 | Micro company accounts made up to 2023-04-30 |
18/12/2318 December 2023 | Change of details for Mr Craig Phillips as a person with significant control on 2023-12-18 |
18/12/2318 December 2023 | Director's details changed for Mr Craig Phillips on 2023-12-18 |
18/12/2318 December 2023 | Registered office address changed from West Gate Lodge Cams Hall Estate Fareham Hampshire PO16 8UP England to 7 the Broadway Broadstairs Kent CT10 2AD on 2023-12-18 |
12/07/2312 July 2023 | Confirmation statement made on 2023-06-17 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
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