CREATIVE AUDIO VISUAL AND EVENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Total exemption full accounts made up to 2024-06-30 |
| 24/06/2524 June 2025 | Previous accounting period shortened from 2024-06-28 to 2024-06-27 |
| 16/06/2516 June 2025 | Confirmation statement made on 2025-06-10 with updates |
| 06/05/256 May 2025 | Director's details changed for Mr David Geoffrey Pike on 2025-05-06 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 17/06/2417 June 2024 | Confirmation statement made on 2024-06-10 with updates |
| 11/04/2411 April 2024 | Total exemption full accounts made up to 2023-06-30 |
| 29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
| 29/11/2329 November 2023 | Compulsory strike-off action has been discontinued |
| 28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 27/06/2327 June 2023 | Previous accounting period shortened from 2022-06-29 to 2022-06-28 |
| 12/06/2312 June 2023 | Confirmation statement made on 2023-06-10 with updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2117 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 11/06/2111 June 2021 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 23/06/2023 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES |
| 28/03/2028 March 2020 | PREVSHO FROM 30/06/2019 TO 29/06/2019 |
| 04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES |
| 28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES |
| 26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES |
| 04/05/174 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 14/06/1614 June 2016 | Annual return made up to 10 June 2016 with full list of shareholders |
| 22/04/1622 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 15/06/1515 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
| 25/03/1525 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 18/06/1418 June 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
| 28/03/1428 March 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 17/06/1317 June 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
| 21/03/1321 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY PIKE / 25/06/2012 |
| 25/06/1225 June 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
| 25/06/1225 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEOFFREY PIKE / 25/06/2012 |
| 25/06/1225 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID GEOFFREY PIKE / 25/06/2012 |
| 27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 14/06/1114 June 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
| 11/11/1011 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
| 11/06/1011 June 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
| 18/01/1018 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 15/06/0915 June 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
| 23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 25/06/0825 June 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS |
| 11/06/0711 June 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
| 14/04/0714 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 13/06/0613 June 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
| 04/04/064 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 09/02/069 February 2006 | REGISTERED OFFICE CHANGED ON 09/02/06 FROM: HERSTON CROSS HOUSE, 230 HIGH STREET, SWANAGE DORSET BH19 2PQ |
| 04/07/054 July 2005 | RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS |
| 10/06/0410 June 2004 | SECRETARY RESIGNED |
| 10/06/0410 June 2004 | 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