CREATIVE HUT FOR EDUCATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 17/01/2517 January 2025 | Confirmation statement made on 2024-11-20 with updates |
| 10/01/2510 January 2025 | Cessation of Gareth Thomas Boldsworth as a person with significant control on 2024-07-19 |
| 10/01/2510 January 2025 | Notification of Creativehut Group Holdings Limited as a person with significant control on 2024-07-19 |
| 26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 29/08/2429 August 2024 | Resolutions |
| 29/08/2429 August 2024 | Memorandum and Articles of Association |
| 12/07/2412 July 2024 | Statement of capital following an allotment of shares on 2024-02-21 |
| 09/04/249 April 2024 | Cessation of Paul Chisnall as a person with significant control on 2024-02-21 |
| 09/04/249 April 2024 | Change of details for Gareth Thomas Boldsworth as a person with significant control on 2024-02-21 |
| 26/02/2426 February 2024 | Appointment of Ross Anthony Maguire as a director on 2024-02-21 |
| 26/02/2426 February 2024 | Statement of capital following an allotment of shares on 2024-02-21 |
| 26/02/2426 February 2024 | Statement of capital following an allotment of shares on 2024-02-21 |
| 05/02/245 February 2024 | Confirmation statement made on 2023-11-20 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 24/12/2324 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 13/11/2313 November 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
| 15/08/2315 August 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
| 09/01/239 January 2023 | Change of details for Mr Gareth Boldsworth as a person with significant control on 2022-04-08 |
| 06/01/236 January 2023 | Director's details changed for Mr Paul Chisnall on 2023-01-05 |
| 06/01/236 January 2023 | Change of details for Mr Paul Chisnall as a person with significant control on 2023-01-05 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/12/2221 December 2022 | Confirmation statement made on 2022-11-20 with no updates |
| 12/12/2212 December 2022 | Change of details for Mr Paul Chisnall as a person with significant control on 2022-12-12 |
| 12/12/2212 December 2022 | Director's details changed for Mr Gareth Thomas Boldsworth on 2022-12-12 |
| 12/12/2212 December 2022 | Change of details for Mr Gareth Boldsworth as a person with significant control on 2022-12-12 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-30 |
| 30/12/2130 December 2021 | Annual accounts for year ending 30 Dec 2021 |
| 07/12/217 December 2021 | Confirmation statement made on 2021-11-20 with updates |
| 30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-30 |
| 06/07/216 July 2021 | Registered office address changed from Opus Pyramid Arts Centre Palmyra Square South Warrington Cheshire WA1 1BL United Kingdom to Peace Centre Peace Drive Great Sankey Warrington Cheshire WA5 1HQ on 2021-07-06 |
| 06/07/216 July 2021 | Director's details changed for Mr Gareth Thomas Boldsworth on 2021-07-06 |
| 06/07/216 July 2021 | Director's details changed for Mr Paul Chisnall on 2021-07-06 |
| 30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
| 30/12/1930 December 2019 | Annual accounts for year ending 30 Dec 2019 |
| 13/08/1913 August 2019 | 30/12/18 TOTAL EXEMPTION FULL |
| 28/03/1928 March 2019 | REGISTERED OFFICE CHANGED ON 28/03/2019 FROM OFFICE 15, HAMILTON DAVIES HOUSE LIVERPOOL ROAD CADISHEAD MANCHESTER M44 5BG ENGLAND |
| 30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
| 28/11/1828 November 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES |
| 05/06/185 June 2018 | REGISTERED OFFICE CHANGED ON 05/06/2018 FROM MBL HOUSE 16 EDWARD COURT ALTRINCHAM BUSINESS PARK ALTRINCHAM WA14 5GL UNITED KINGDOM |
| 19/01/1819 January 2018 | CURREXT FROM 30/11/2018 TO 30/12/2018 |
| 21/11/1721 November 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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