CREATIVE PROJECT DESIGN LTD

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-17 with no updates

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

02/04/252 April 2025 Compulsory strike-off action has been discontinued

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

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

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Change of details for Mr Craig Phillips as a person with significant control on 2023-12-18

View Document

18/12/2318 December 2023 Director's details changed for Mr Craig Phillips on 2023-12-18

View Document

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

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts


More Company Information