THE CREATIVE LINK NETWORK CIC
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
01/07/251 July 2025 New | First Gazette notice for compulsory strike-off |
23/05/2423 May 2024 | Appointment of Celeste Lewis as a director on 2024-05-23 |
23/05/2423 May 2024 | Confirmation statement made on 2024-05-05 with no updates |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-07-31 |
04/01/244 January 2024 | Resolutions |
04/01/244 January 2024 | Certificate of change of name |
04/01/244 January 2024 | Change of name |
04/01/244 January 2024 | Resolutions |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
30/06/2330 June 2023 | Confirmation statement made on 2023-05-05 with no updates |
05/05/235 May 2023 | Registered office address changed from 7 Bradshaw Close Tipton DY4 7XW England to 332 Marsh Lane Erdington Birmingham West Midlands B23 6HP on 2023-05-05 |
05/05/235 May 2023 | Director's details changed for Miss Joellah Olivia Williams on 2023-05-01 |
05/05/235 May 2023 | Change of details for Miss Joellah Olivia Williams as a person with significant control on 2023-05-01 |
28/04/2328 April 2023 | Accounts for a dormant company 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 |
20/07/2020 July 2020 | 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