CREATIVE PROPERTY EDUCATION LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Registered office address changed to PO Box 4385, 11294199 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-17

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

19/08/2019 August 2020 CORPORATE DIRECTOR APPOINTED ZAK HOLDINGS LTD

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

11/04/2011 April 2020 DISS40 (DISS40(SOAD))

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 1 BLACKFRIARS, 1-16 BLACKFRIARS ROAD FLAT 122 LONDON LONDON SE1 9GJ ENGLAND

View Document

10/03/2010 March 2020 FIRST GAZETTE

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM 58 FROBISHER ROAD LONDON UNITED KINGDOM

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

05/04/185 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