CREATIVE RESOLVE LTD
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Termination of appointment of Ruth Edwards as a secretary on 2025-06-24 |
24/06/2524 June 2025 New | Termination of appointment of Ruth Edwards as a director on 2025-06-24 |
16/06/2516 June 2025 | Registered office address changed from 73 Hillside Road Cheddleton Leek ST13 7JQ England to Gerlan 7 Marine Crescent Penmaenmawr Conwy LL34 6AU on 2025-06-16 |
29/03/2529 March 2025 | Total exemption full accounts made up to 2024-03-31 |
30/12/2430 December 2024 | Previous accounting period shortened from 2024-03-31 to 2024-03-30 |
12/07/2412 July 2024 | Confirmation statement made on 2024-05-25 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/07/2311 July 2023 | Confirmation statement made on 2023-05-25 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Total exemption full accounts made up to 2022-03-31 |
18/01/2318 January 2023 | Previous accounting period shortened from 2022-04-29 to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/01/2230 January 2022 | Micro company accounts made up to 2021-04-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-05-25 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
29/04/2129 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
10/07/2010 July 2020 | CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | PREVSHO FROM 30/04/2019 TO 29/04/2019 |
29/06/1929 June 2019 | CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
28/04/1928 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
28/01/1928 January 2019 | PREVSHO FROM 31/05/2018 TO 30/04/2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM PAUL ROSCOE & CO SCHOTT HOUSE DRUMMOND ROAD STAFFORD ST16 3EL ENGLAND |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM C/O PAUL ROSCOE & CO THE SCHOTT BUILDING DRUMMOND ROAD STAFFORD ST16 3EL |
29/06/1629 June 2016 | Annual return made up to 25 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
01/07/151 July 2015 | Annual return made up to 25 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/07/1422 July 2014 | Annual return made up to 25 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/05/1331 May 2013 | Annual return made up to 25 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/07/1230 July 2012 | Annual return made up to 25 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
04/08/114 August 2011 | Annual return made up to 25 May 2011 with full list of shareholders |
05/01/115 January 2011 | DIRECTOR APPOINTED MR DAVID EDWARDS |
18/06/1018 June 2010 | REGISTERED OFFICE CHANGED ON 18/06/2010 FROM 63 HILLSIDE ROAD CHEDDLETON STAFFORDSHIRE ST13 7JQ UNITED KINGDOM |
25/05/1025 May 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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