Advanced company searchLink opens in new window

CREATIVE TECHNOLOGY EME LIMITED

Company number 05417688

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)
23 Mar 2017 AA Full accounts made up to 30 September 2016
16 Mar 2017 CERTNM Company name changed creative technology group LIMITED\certificate issued on 16/03/17
02 Mar 2017 AP01 Appointment of Mr Gerald Delon as a director on 17 February 2017
02 Mar 2017 TM01 Termination of appointment of John Leslie Christmas as a director on 17 February 2017
02 Mar 2017 AP01 Appointment of Mr Mark Andrew Wilson as a director on 17 February 2017
02 Mar 2017 AP01 Appointment of Mr David Andrew Crump as a director on 17 February 2017
14 Feb 2017 MR01 Registration of charge 054176880002, created on 6 February 2017
31 Jan 2017 CERTNM Company name changed avesco holdings LIMITED\certificate issued on 31/01/17
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-01-31
25 Jan 2017 MR04 Satisfaction of charge 1 in full
12 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 27,694,621
12 Apr 2016 AD01 Registered office address changed from Unit E2 Sussex Manor Business Park Gatwick Road Crawley RH10 9NH to Unit E2 Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NH on 12 April 2016
08 Apr 2016 AA Full accounts made up to 30 September 2015
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 21 August 2015
  • GBP 27,694,621
22 May 2015 AR01 Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
23 Mar 2015 AA Full accounts made up to 30 September 2014
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
17 Jun 2014 MEM/ARTS Memorandum and Articles of Association
17 Jun 2014 CC04 Statement of company's objects
16 Apr 2014 AR01 Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
24 Mar 2014 AA Full accounts made up to 30 September 2013
08 Apr 2013 AR01 Annual return made up to 7 April 2013 with full list of shareholders
25 Mar 2013 AA Full accounts made up to 30 September 2012
09 Jan 2013 TM01 Termination of appointment of David Nicholson as a director
11 Apr 2012 AR01 Annual return made up to 7 April 2012 with full list of shareholders
19 Mar 2012 AA Full accounts made up to 30 September 2011