CREATIVE THEATRE ACADEMY LIMITED

Company Documents

DateDescription
12/07/2512 July 2025 Compulsory strike-off action has been suspended

View Document

12/07/2512 July 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

05/08/245 August 2024 Director's details changed for Mr Thomas Veasey on 2024-08-01

View Document

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

View Document

30/07/2430 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/08/232 August 2023 Director's details changed for Mr Thomas Veasey on 2023-07-01

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

01/08/231 August 2023 Change of details for Mr Thomas Veasey as a person with significant control on 2023-07-01

View Document

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

View Document

01/08/231 August 2023 Director's details changed for Mr Thomas Veasey on 2023-07-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Micro company accounts made up to 2020-07-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

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

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

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

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

15/08/1815 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS VEASEY

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM VEASEY / 25/07/2018

View Document

25/07/1825 July 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2018

View Document

19/07/1719 July 2017 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