CREATIVEDGE TRAINING & DEVELOPMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
    
    
      
    
    Company Documents
| Date | Description | 
|---|---|
| 10/09/2510 September 2025 New | Return of final meeting in a members' voluntary winding up | 
| 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 | 
| 30/10/2430 October 2024 | Resolutions | 
| 30/10/2430 October 2024 | Declaration of solvency | 
| 30/10/2430 October 2024 | Appointment of a voluntary liquidator | 
| 10/10/2410 October 2024 | Total exemption full accounts made up to 2024-09-30 | 
| 08/10/248 October 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 04/10/244 October 2024 | Previous accounting period shortened from 2025-03-31 to 2024-09-30 | 
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 | 
| 24/07/2424 July 2024 | Confirmation statement made on 2024-07-22 with no updates | 
| 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 | 
| 17/06/2417 June 2024 | Change of details for Mr Mark Andrew Rose as a person with significant control on 2024-06-17 | 
| 17/06/2417 June 2024 | Director's details changed for Mr Mark Andrew Rose on 2024-06-17 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 10/08/2310 August 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 01/08/231 August 2023 | Confirmation statement made on 2023-07-22 with no updates | 
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 | 
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 | 
| 28/07/2128 July 2021 | Confirmation statement made on 2021-07-22 with no updates | 
| 28/07/2128 July 2021 | Unaudited abridged accounts made up to 2021-03-31 | 
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 | 
| 06/08/206 August 2020 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES | 
| 12/06/2012 June 2020 | 31/03/20 UNAUDITED ABRIDGED | 
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 | 
| 11/10/1911 October 2019 | 31/03/19 UNAUDITED ABRIDGED | 
| 22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES | 
| 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 | 
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 | 
| 04/09/184 September 2018 | 31/03/18 TOTAL EXEMPTION FULL | 
| 23/07/1823 July 2018 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 25/08/1725 August 2017 | 31/03/17 TOTAL EXEMPTION FULL | 
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 29/07/1529 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 | 
| 24/07/1524 July 2015 | Annual return made up to 22 July 2015 with full list of shareholders | 
| 22/07/1522 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSE / 22/07/2015 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 23/07/1423 July 2014 | Annual return made up to 19 July 2014 with full list of shareholders | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 24/07/1324 July 2013 | Annual return made up to 19 July 2013 with full list of shareholders | 
| 09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSE / 08/07/2013 | 
| 17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 20/08/1220 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSE / 24/07/2012 | 
| 20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 19/07/1219 July 2012 | Annual return made up to 19 July 2012 with full list of shareholders | 
| 18/07/1218 July 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSE / 18/07/2012 | 
| 23/08/1123 August 2011 | Annual return made up to 14 July 2011 with full list of shareholders | 
| 17/06/1117 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 25/08/1025 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 22/07/1022 July 2010 | Annual return made up to 14 July 2010 with full list of shareholders | 
| 23/09/0923 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 16/07/0916 July 2009 | RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS | 
| 11/06/0911 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROSE / 11/06/2009 | 
| 30/07/0830 July 2008 | RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS | 
| 29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 08/08/078 August 2007 | RETURN MADE UP TO 14/07/07; NO CHANGE OF MEMBERS | 
| 17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 24/08/0624 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 01/08/061 August 2006 | RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS | 
| 01/06/061 June 2006 | DIRECTOR'S PARTICULARS CHANGED | 
| 27/07/0527 July 2005 | RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS | 
| 14/06/0514 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 14/02/0514 February 2005 | DIRECTOR'S PARTICULARS CHANGED | 
| 28/07/0428 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 28/07/0428 July 2004 | REGISTERED OFFICE CHANGED ON 28/07/04 | 
| 28/07/0428 July 2004 | DIRECTOR'S PARTICULARS CHANGED | 
| 28/07/0428 July 2004 | RETURN MADE UP TO 14/07/04; FULL LIST OF MEMBERS | 
| 11/08/0311 August 2003 | ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04 | 
| 11/08/0311 August 2003 | NEW SECRETARY APPOINTED | 
| 11/08/0311 August 2003 | NEW DIRECTOR APPOINTED | 
| 16/07/0316 July 2003 | DIRECTOR RESIGNED | 
| 16/07/0316 July 2003 | SECRETARY RESIGNED | 
| 14/07/0314 July 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 CREATIVEDGE TRAINING & DEVELOPMENT LIMITED
 - Who controls this company?
 - Notices placed in The UK Official Public Gazette
 - 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