CREATIVE STRUCTURES GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
30/01/2530 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
30/01/2430 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
04/04/234 April 2023 | Cessation of Duncan Joseph Christopher Russell as a person with significant control on 2023-02-15 |
04/04/234 April 2023 | Confirmation statement made on 2023-04-01 with no updates |
03/04/233 April 2023 | Appointment of Mr Thomas Basnett as a director on 2023-02-17 |
03/04/233 April 2023 | Termination of appointment of Duncan Joseph Christopher Russell as a director on 2023-02-15 |
17/02/2317 February 2023 | Registration of charge 078854470003, created on 2023-02-15 |
26/01/2326 January 2023 | Total exemption full accounts made up to 2022-04-30 |
23/12/2223 December 2022 | Satisfaction of charge 078854470002 in full |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2021-04-30 |
05/07/215 July 2021 | Satisfaction of charge 078854470001 in full |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES |
30/01/2030 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
01/04/191 April 2019 | CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES |
30/01/1930 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
01/04/181 April 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES |
29/01/1829 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/02/1721 February 2017 | SAIL ADDRESS CHANGED FROM: UNIT 4B ASH LANE LITTLE LONDON TADLEY HAMPSHIRE RG26 5FL ENGLAND |
20/02/1720 February 2017 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
20/02/1720 February 2017 | COMPANY NAME CHANGED BYR LTD CERTIFICATE ISSUED ON 20/02/17 |
01/02/171 February 2017 | REGISTERED OFFICE CHANGED ON 01/02/2017 FROM UNIT 4 ASH PARK BUSINESS CENTRE ASH LANE LITTLE LONDON TADLEY HAMPSHIRE RG26 5FL |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/12/1630 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078854470002 |
30/12/1630 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078854470001 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/04/1611 April 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
18/01/1618 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
16/12/1516 December 2015 | APPOINTMENT TERMINATED, SECRETARY WILLIAM BUCKNELL |
16/12/1516 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
19/02/1519 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BUCKNELL / 01/01/2015 |
19/02/1519 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / WILLIAM EVAN BUCKNELL / 01/01/2015 |
19/02/1519 February 2015 | SAIL ADDRESS CHANGED FROM: PINGEMEAD HOUSE PINGEMEAD BUSINESS CENTRE READING BERKS RG30 3UR UNITED KINGDOM |
19/02/1519 February 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
05/01/155 January 2015 | APPOINTMENT TERMINATED, DIRECTOR TERENCE YOELL |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
04/02/144 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE ADRYAN YOELL / 01/01/2014 |
21/01/1421 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
09/10/139 October 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
08/02/138 February 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
08/02/138 February 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
08/02/138 February 2013 | SAIL ADDRESS CREATED |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOSEPH CHRISTOPHER RUSSELL / 31/03/2012 |
08/02/138 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TERRENCE ADRYAN YOELL / 30/03/2012 |
07/02/137 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD BUCKNELL / 22/03/2012 |
07/02/137 February 2013 | REGISTERED OFFICE CHANGED ON 07/02/2013 FROM PINGEMEAD HOUSE PINGEMEAD BUSINESS CENTRE, PINGEMEAD READING BERKSHIRE RG30 3UR UNITED KINGDOM |
14/12/1214 December 2012 | CURREXT FROM 31/12/2012 TO 30/04/2013 |
13/11/1213 November 2012 | ADOPT ARTICLES 06/11/2012 |
04/07/124 July 2012 | 09/05/12 STATEMENT OF CAPITAL GBP 300 |
23/04/1223 April 2012 | SECRETARY APPOINTED WILLIAM EVAN BUCKNELL |
16/12/1116 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CREATIVE STRUCTURES GROUP LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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