CREATIVE VISUAL CONCEPTS LIMITED
Company Documents
| Date | Description |
|---|---|
| 23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 23/04/2423 April 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
| 12/03/2412 March 2024 | Voluntary strike-off action has been suspended |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 06/02/246 February 2024 | First Gazette notice for voluntary strike-off |
| 28/01/2428 January 2024 | Application to strike the company off the register |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
| 15/06/2315 June 2023 | Micro company accounts made up to 2022-02-28 |
| 10/03/2310 March 2023 | Confirmation statement made on 2023-02-26 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-02-26 with no updates |
| 28/03/2228 March 2022 | Micro company accounts made up to 2021-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 27/02/2127 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 28/11/1928 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 20/11/1820 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 19/11/1819 November 2018 | APPOINTMENT TERMINATED, SECRETARY JOHN RODDISON |
| 03/09/183 September 2018 | REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 51 CLARKEGROVE ROAD SHEFFIELD SOUTH YORKSHIRE S10 2NH |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 11/11/1611 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 03/03/163 March 2016 | Annual return made up to 26 February 2016 with full list of shareholders |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 05/03/155 March 2015 | Annual return made up to 26 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 16/01/1516 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ISAACSON / 15/01/2015 |
| 04/09/144 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 04/03/144 March 2014 | Annual return made up to 26 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 29/10/1329 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 17/04/1317 April 2013 | Annual return made up to 26 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 24/10/1224 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 17/05/1217 May 2012 | Annual return made up to 26 February 2012 with full list of shareholders |
| 29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
| 16/11/1116 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 28/03/1128 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ISAACSON / 26/02/2011 |
| 28/03/1128 March 2011 | Annual return made up to 26 February 2011 with full list of shareholders |
| 25/03/1125 March 2011 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN RODDISON / 27/02/2011 |
| 26/11/1026 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 29/03/1029 March 2010 | Annual return made up to 26 February 2010 with full list of shareholders |
| 29/03/1029 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN ISAACSON / 01/10/2009 |
| 23/12/0923 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 20/05/0920 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ISAACSON / 23/03/2009 |
| 20/05/0920 May 2009 | RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS |
| 09/04/099 April 2009 | SECRETARY'S CHANGE OF PARTICULARS / JOHN RODDISON / 31/03/2009 |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 10/04/0810 April 2008 | RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS |
| 11/03/0811 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ISAACSON / 25/02/2008 |
| 13/03/0713 March 2007 | NEW DIRECTOR APPOINTED |
| 13/03/0713 March 2007 | NEW SECRETARY APPOINTED |
| 07/03/077 March 2007 | SECRETARY RESIGNED |
| 07/03/077 March 2007 | DIRECTOR RESIGNED |
| 26/02/0726 February 2007 | 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