THE CREATIVE PATH UK LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

12/07/2512 July 2025 Compulsory strike-off action has been discontinued

View Document

10/07/2510 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Registered office address changed from Archer House Britland Estate Northbourne Road Eastbourne East Sussex BN22 8PW to 30 Oak Corner Beare Green Dorking RH5 4SG on 2024-04-29

View Document

29/04/2429 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/07/2314 July 2023 Compulsory strike-off action has been discontinued

View Document

14/07/2314 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Accounts for a dormant company made up to 2022-07-31

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-08-29 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

05/05/205 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

20/04/1820 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/04/1621 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

24/09/1524 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

25/09/1425 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH GAIL LOWE / 19/10/2013

View Document

25/09/1425 September 2014 Annual return made up to 29 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/09/1325 September 2013 Annual return made up to 29 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

10/10/1210 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH GAIL LOWE / 10/10/2012

View Document

10/10/1210 October 2012 Annual return made up to 29 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/09/1127 September 2011 Annual return made up to 29 August 2011 with full list of shareholders

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY JOZEF BOTHAM

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 PREVSHO FROM 30/09/2010 TO 31/07/2010

View Document

23/09/1023 September 2010 SECRETARY'S CHANGE OF PARTICULARS / JOZEF NICOLAAS MARIA BOTHAM / 28/08/2010

View Document

23/09/1023 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH GAIL LOWE / 28/08/2010

View Document

18/11/0918 November 2009 CURREXT FROM 31/08/2010 TO 30/09/2010

View Document

29/08/0929 August 2009 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