CREATIVEDGE TRAINING & DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Registered office address changed from Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB United Kingdom to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 2024-10-31

View Document

30/10/2430 October 2024 Appointment of a voluntary liquidator

View Document

30/10/2430 October 2024 Resolutions

View Document

30/10/2430 October 2024 Declaration of solvency

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2024-09-30

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

04/10/244 October 2024 Previous accounting period shortened from 2025-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

17/06/2417 June 2024 Change of details for Mr Mark Andrew Rose as a person with significant control on 2024-06-17

View Document

17/06/2417 June 2024 Registered office address changed from 4 Claridge Court Lower Kings Road Berkhamsted HP4 2AF England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-06-17

View Document

17/06/2417 June 2024 Director's details changed for Mr Mark Andrew Rose on 2024-06-17

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/07/2128 July 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

12/06/2012 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM C/O RICKABY & CO 4 CLARIDGE COURT LOWER KINGS ROAD BERKHAMSTED HERTS HP4 2AF

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSE / 22/07/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 19 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/07/1324 July 2013 Annual return made up to 19 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSE / 08/07/2013

View Document

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/08/1220 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSE / 24/07/2012

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 19 July 2012 with full list of shareholders

View Document

18/07/1218 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSE / 18/07/2012

View Document

23/08/1123 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/07/1022 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/07/0916 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSE / 11/06/2009

View Document

30/07/0830 July 2008 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/078 August 2007 RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0624 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/02/0514 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 REGISTERED OFFICE CHANGED ON 28/07/04

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0311 August 2003 NEW SECRETARY APPOINTED

View Document

11/08/0311 August 2003 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

16/07/0316 July 2003 SECRETARY RESIGNED

View Document

16/07/0316 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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