Advanced company searchLink opens in new window

CREED DESIGN ASSOCIATES LIMITED

Company number 03724588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
16 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
29 Mar 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 June 2022
28 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
09 Jan 2023 TM01 Termination of appointment of Timothy Enis French as a director on 15 November 2022
09 Jan 2023 TM01 Termination of appointment of Simon Charles French as a director on 15 November 2022
09 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
04 Jan 2023 PSC01 Notification of Andrew Enis French as a person with significant control on 15 November 2022
04 Jan 2023 PSC07 Cessation of French Group Ltd as a person with significant control on 15 November 2022
31 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with no updates
14 Mar 2022 AD01 Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB United Kingdom to Atlas Chambers 33 West Street Brighton East Sussex BN1 2RE on 14 March 2022
18 Nov 2021 AA Total exemption full accounts made up to 30 June 2021
17 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
12 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
19 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
01 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
05 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with no updates
18 Feb 2019 AA Total exemption full accounts made up to 30 June 2018
24 Jan 2019 AD01 Registered office address changed from The Old Brewery 16 High Street Newick Lewes East Sussex BN8 4LQ to 85 Church Road Hove East Sussex BN3 2BB on 24 January 2019
04 May 2018 CS01 Confirmation statement made on 2 March 2018 with no updates
01 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
23 Aug 2017 CH01 Director's details changed for Mr Timothy Enis French on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Simon Charles French on 23 August 2017
23 Aug 2017 CH01 Director's details changed for Andrew Enis French on 23 August 2017