THE CREATIVE PATH UK LIMITED
Company Documents
Date | Description |
---|---|
12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
12/07/2512 July 2025 | Compulsory strike-off action has been discontinued |
10/07/2510 July 2025 | Confirmation statement made on 2025-07-10 with no updates |
01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
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 |
29/04/2429 April 2024 | Accounts for a dormant company made up to 2023-07-31 |
26/10/2326 October 2023 | Confirmation statement made on 2023-08-29 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
14/07/2314 July 2023 | Compulsory strike-off action has been discontinued |
14/07/2314 July 2023 | Compulsory strike-off action has been discontinued |
13/07/2313 July 2023 | Accounts for a dormant company made up to 2022-07-31 |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
28/10/2228 October 2022 | Confirmation statement made on 2022-08-29 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/05/205 May 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19 |
17/09/1917 September 2019 | CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/04/1929 April 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18 |
11/09/1811 September 2018 | CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
20/04/1820 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17 |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/04/1724 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16 |
12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/04/1621 April 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 |
24/09/1524 September 2015 | Annual return made up to 29 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
25/09/1425 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH GAIL LOWE / 19/10/2013 |
25/09/1425 September 2014 | Annual return made up to 29 August 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
25/09/1325 September 2013 | Annual return made up to 29 August 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
18/04/1318 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12 |
10/10/1210 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH GAIL LOWE / 10/10/2012 |
10/10/1210 October 2012 | Annual return made up to 29 August 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
27/09/1127 September 2011 | Annual return made up to 29 August 2011 with full list of shareholders |
13/05/1113 May 2011 | APPOINTMENT TERMINATED, SECRETARY JOZEF BOTHAM |
15/04/1115 April 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
11/10/1011 October 2010 | PREVSHO FROM 30/09/2010 TO 31/07/2010 |
23/09/1023 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOZEF NICOLAAS MARIA BOTHAM / 28/08/2010 |
23/09/1023 September 2010 | Annual return made up to 29 August 2010 with full list of shareholders |
23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELISABETH GAIL LOWE / 28/08/2010 |
18/11/0918 November 2009 | CURREXT FROM 31/08/2010 TO 30/09/2010 |
29/08/0929 August 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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