CREATIVE TECHNOLOGY (R & D) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Registered office address changed from 14a 14a Market Place Uttoxeter Staffordshire ST14 8HP United Kingdom to Ashcroft House Ervington Court Harcourt Way Meridian Business Park Leicester LE19 1WL on 2025-05-30 |
30/05/2530 May 2025 | Resolutions |
30/05/2530 May 2025 | Declaration of solvency |
30/05/2530 May 2025 | Appointment of a voluntary liquidator |
10/04/2510 April 2025 | Cessation of Richard Maxey Bland as a person with significant control on 2025-03-28 |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-06-30 |
28/12/2428 December 2024 | Registered office address changed from 10 Park Street Uttoxeter Staffordshire ST14 7AG to 14a 14a Market Place Uttoxeter Staffordshire ST14 8HP on 2024-12-28 |
04/07/244 July 2024 | Confirmation statement made on 2024-07-01 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
06/02/246 February 2024 | Total exemption full accounts made up to 2023-06-30 |
03/07/233 July 2023 | Confirmation statement made on 2023-07-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/01/2218 January 2022 | Total exemption full accounts made up to 2021-06-30 |
01/07/211 July 2021 | Confirmation statement made on 2021-07-01 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/06/2122 June 2021 | Confirmation statement made on 2021-06-15 with updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
03/12/193 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | VARYING SHARE RIGHTS AND NAMES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
20/06/1920 June 2019 | CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES |
13/11/1813 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES |
14/11/1714 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONALD SCOTT TAYLOR |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MAXEY BLAND |
05/07/175 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY MARTIN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
28/06/1728 June 2017 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES |
04/01/174 January 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 |
21/06/1621 June 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
09/12/159 December 2015 | 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 |
18/06/1518 June 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
24/11/1424 November 2014 | 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 |
25/06/1425 June 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
17/06/1317 June 2013 | Annual return made up to 15 June 2013 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
20/06/1220 June 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
19/12/1119 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
15/06/1115 June 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
20/01/1120 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY MARTIN / 15/06/2010 |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONALD SCOTT TAYLOR / 15/06/2010 |
12/07/1012 July 2010 | Annual return made up to 15 June 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MAXEY BLAND / 15/06/2010 |
10/12/0910 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
23/06/0923 June 2009 | RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
11/07/0711 July 2007 | RETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
29/06/0629 June 2006 | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS |
26/09/0526 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/06/0528 June 2005 | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS |
13/10/0413 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
29/06/0429 June 2004 | VARYING SHARE RIGHTS AND NAMES |
29/06/0429 June 2004 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
29/06/0429 June 2004 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
29/06/0429 June 2004 | STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES |
22/06/0422 June 2004 | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS |
06/10/036 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
27/06/0327 June 2003 | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS |
12/12/0212 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
22/07/0222 July 2002 | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS |
07/07/017 July 2001 | DIRECTOR RESIGNED |
07/07/017 July 2001 | SECRETARY RESIGNED |
07/07/017 July 2001 | REGISTERED OFFICE CHANGED ON 07/07/01 FROM: 12-14 ST MARYS STREET NEWPORT SHROPSHIRE TF10 7AB |
07/07/017 July 2001 | NEW DIRECTOR APPOINTED |
07/07/017 July 2001 | NEW DIRECTOR APPOINTED |
07/07/017 July 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
15/06/0115 June 2001 | 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