THE CREATIVE LINK NETWORK CIC

Company Documents

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

View Document

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

View Document

23/05/2423 May 2024 Appointment of Celeste Lewis as a director on 2024-05-23

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-05 with no updates

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Certificate of change of name

View Document

04/01/244 January 2024 Change of name

View Document

04/01/244 January 2024 Resolutions

View Document

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

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

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

View Document

05/05/235 May 2023 Director's details changed for Miss Joellah Olivia Williams on 2023-05-01

View Document

05/05/235 May 2023 Change of details for Miss Joellah Olivia Williams as a person with significant control on 2023-05-01

View Document

28/04/2328 April 2023 Accounts for a dormant company 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

20/07/2020 July 2020 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