THE CREATIVE CORE GROUP LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-07 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

07/05/247 May 2024 Registered office address changed from Ashgrove House 14 Bankfield Lane Huddersfield HD5 0JG England to First Floor East F Mill Dean Clough Mills Halifax West Yorkshire HX3 5AX on 2024-05-07

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

04/03/244 March 2024 Termination of appointment of Andrew Christopher Cope as a director on 2024-02-29

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

09/10/239 October 2023 Director's details changed for Miss Nichola Ward on 2023-10-06

View Document

09/10/239 October 2023 Termination of appointment of Joanne Birchenall as a secretary on 2023-10-06

View Document

15/09/2315 September 2023 Termination of appointment of James Michael Parkin as a director on 2023-09-15

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-12 with updates

View Document

14/08/2314 August 2023 Secretary's details changed for Miss Joanne Parkin on 2023-02-24

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Amended accounts made up to 2021-04-30

View Document

30/01/2330 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

25/10/2225 October 2022 Appointment of Miss Joanne Parkin as a secretary on 2022-10-14

View Document

07/10/227 October 2022 Director's details changed for Miss Nichola Ward on 2022-08-24

View Document

20/09/2220 September 2022 Amended accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

16/03/2216 March 2022 Appointment of Commercial Director James Adam Lavin as a director on 2022-03-01

View Document

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

09/01/229 January 2022 Cancellation of shares. Statement of capital on 2021-10-15

View Document

09/01/229 January 2022 Purchase of own shares.

View Document

31/10/2131 October 2021 Termination of appointment of Mathew James Reeder as a director on 2021-10-11

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/02/2126 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 APPOINTMENT TERMINATED, DIRECTOR HELEN MORT

View Document

10/08/2010 August 2020 ADOPT ARTICLES 03/07/2020

View Document

10/08/2010 August 2020 ARTICLES OF ASSOCIATION

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR MATHEW JAMES REEDER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, WITH UPDATES

View Document

16/08/1916 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/08/1914 August 2019 PREVEXT FROM 28/02/2019 TO 30/04/2019

View Document

24/06/1924 June 2019 06/06/2019

View Document

21/06/1921 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 350002.00

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM UNIT 13 FIELDHOUSE PARK OFF LEEDS ROAD HUDDERSFIELD HD2 1FA ENGLAND

View Document

06/06/196 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 385002

View Document

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

View Accounts

30/03/1930 March 2019 COMPANY NAME CHANGED LEACH STUDIO LIMITED CERTIFICATE ISSUED ON 30/03/19

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LEACH

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES

View Document

07/02/197 February 2019 ADOPT ARTICLES 21/12/2018

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL PARKIN / 25/01/2019

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MR JAMES MICHAEL PARKIN

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN CATHERINE MORT

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHRISTOPHER COPE

View Document

27/12/1827 December 2018 CESSATION OF ARTHUR JOHN LEACH AS A PSC

View Document

27/12/1827 December 2018 CESSATION OF RICHARD ARTHUR LEACH AS A PSC

View Document

27/12/1827 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLA WARD

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED MR ANDREW CHRISTOPHER COPE

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED HELEN CATHERINE MORT

View Document

27/12/1827 December 2018 DIRECTOR APPOINTED NICHOLA WARD

View Document

19/12/1819 December 2018 CESSATION OF JAMES MICHAEL PARKIN AS A PSC

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR JOHN LEACH

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD ARTHUR LEACH / 05/09/2018

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES PARKIN

View Document

04/06/184 June 2018 ADOPT ARTICLES 18/05/2018

View Document

24/05/1824 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 400000

View Document

12/04/1812 April 2018 REGISTERED OFFICE CHANGED ON 12/04/2018 FROM C/O GORDONS LLP RIVERSIDE WEST WHITEHALL ROAD LEEDS WEST YORKSHIRE LS1 4AW UNITED KINGDOM

View Document

23/03/1823 March 2018 COMPANY NAME CHANGED HELIUM MIRACLE 259 LIMITED CERTIFICATE ISSUED ON 23/03/18

View Document

07/02/187 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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