THE CREATIVE CORE GROUP HOLDINGS LTD

Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Registered office address changed from Ashgrove House 14 Bankfield Lane Huddersfield West Yorkshire HD5 0JG United Kingdom to First Floor East F Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2024-05-07

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

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

View Accounts

20/03/2420 March 2024 Purchase of own shares.

View Document

20/03/2420 March 2024 Cancellation of shares. Statement of capital on 2024-02-29

View Document

04/03/244 March 2024 Cessation of Andrew Christopher Cope as a person with significant control on 2024-02-29

View Document

04/03/244 March 2024 Termination of appointment of Andrew Christopher Cope as a director on 2024-02-29

View Document

20/10/2320 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Termination of appointment of Joanne Birchenall as a secretary on 2023-10-06

View Document

15/09/2315 September 2023 Termination of appointment of James Parkin as a director on 2023-09-15

View Document

15/09/2315 September 2023 Secretary's details changed for Miss Joanne Parkin on 2023-09-15

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Memorandum and Articles of Association

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

16/06/2316 June 2023 Resolutions

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

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

View Accounts

27/04/2327 April 2023 Statement of capital following an allotment of shares on 2023-04-18

View Document

27/04/2327 April 2023 Notification of James Adam Lavin as a person with significant control on 2023-04-18

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-19 with updates

View Document

25/10/2225 October 2022 Appointment of Miss Joanne Parkin as a secretary on 2022-10-14

View Document

10/05/2210 May 2022 Statement of capital following an allotment of shares on 2022-04-26

View Document

10/05/2210 May 2022 Appointment of Mr James Adam Lavin as a director on 2022-05-10

View Document

10/05/2210 May 2022 Current accounting period extended from 2023-01-31 to 2023-04-30

View Document

20/01/2220 January 2022 Incorporation

View Document


More Company Information