CREATIVE EVENT SPACES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

12/03/2512 March 2025 Director's details changed for Mr Simon David Clifton on 2025-03-09

View Document

12/03/2512 March 2025 Change of details for Mr Simon David Clifton as a person with significant control on 2025-03-09

View Document

11/03/2511 March 2025 Director's details changed for Mr Simon James Sutor on 2025-03-09

View Document

11/03/2511 March 2025 Notification of Simon Sutor as a person with significant control on 2025-03-09

View Document

02/12/242 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

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

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

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

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

08/11/228 November 2022 Registered office address changed from Seven Stars House Wheler Road Coventry CV3 4LB England to Unit 1 Arley Industrial Park Colliers Way Old Arley Coventry West Midlands CV7 8HN on 2022-11-08

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-23 with updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

09/01/209 January 2020 31/07/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

03/06/193 June 2019 CURREXT FROM 30/04/2019 TO 31/07/2019

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 53 MAIN STREET STONNALL LICHFIELD STAFFORDSHIRE WS9 9DX ENGLAND

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MR SIMON JAMES SUTOR

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM 53 MAIN STREET 53 MAIN STREET STONNALL WALSALL WS9 9DX UNITED KINGDOM

View Document

24/04/1824 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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