CREATIVE THEATRE ACADEMY LIMITED
Company Documents
| Date | Description |
|---|---|
| 12/07/2512 July 2025 | Compulsory strike-off action has been suspended |
| 12/07/2512 July 2025 | Compulsory strike-off action has been suspended |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 01/07/251 July 2025 | First Gazette notice for compulsory strike-off |
| 06/08/246 August 2024 | Confirmation statement made on 2024-07-15 with no updates |
| 05/08/245 August 2024 | Director's details changed for Mr Thomas Veasey on 2024-08-01 |
| 02/08/242 August 2024 | Registered office address changed from 47 Horace Gay Gardens Letchworth Garden City SG6 4XP England to 1 Burton Close Fairfield Hitchin SG5 4GP on 2024-08-02 |
| 30/07/2430 July 2024 | Compulsory strike-off action has been discontinued |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/08/232 August 2023 | Director's details changed for Mr Thomas Veasey on 2023-07-01 |
| 02/08/232 August 2023 | Confirmation statement made on 2023-07-15 with no updates |
| 01/08/231 August 2023 | Change of details for Mr Thomas Veasey as a person with significant control on 2023-07-01 |
| 01/08/231 August 2023 | Registered office address changed from 10 Chennells Close Hitchin Hertfordshire SG4 0EA England to 47 Horace Gay Gardens Letchworth Garden City SG6 4XP on 2023-08-01 |
| 01/08/231 August 2023 | Director's details changed for Mr Thomas Veasey on 2023-07-01 |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 20/07/2320 July 2023 | Micro company accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 27/07/2127 July 2021 | Micro company accounts made up to 2020-07-31 |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 15/07/2015 July 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES |
| 18/04/1918 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 15/08/1815 August 2018 | CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VEASEY |
| 25/07/1825 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM VEASEY / 25/07/2018 |
| 25/07/1825 July 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2018 |
| 19/07/1719 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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