Advanced company searchLink opens in new window

CRE8 MUSIC EDUCATION LTD

Company number 07744752

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)
26 Oct 2023 AA Micro company accounts made up to 31 January 2023
24 Aug 2023 CS01 Confirmation statement made on 18 August 2023 with no updates
24 Aug 2023 AD01 Registered office address changed from 80 Jackson Road Bagworth Coalville Leicestershire LE67 1HL to Mill House Nailstone Road Carlton Nuneaton CV13 0DH on 24 August 2023
01 Nov 2022 AA Micro company accounts made up to 31 January 2022
30 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 January 2021
24 Aug 2021 CS01 Confirmation statement made on 18 August 2021 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 January 2020
31 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with no updates
28 Oct 2019 AA Micro company accounts made up to 31 January 2019
20 Aug 2019 CS01 Confirmation statement made on 18 August 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 January 2018
24 Aug 2018 CS01 Confirmation statement made on 18 August 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
23 Aug 2017 CS01 Confirmation statement made on 18 August 2017 with no updates
26 Oct 2016 AA Micro company accounts made up to 31 January 2016
23 Aug 2016 CS01 Confirmation statement made on 18 August 2016 with updates
14 Sep 2015 AR01 Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
16 Jul 2015 AA Micro company accounts made up to 31 January 2015
27 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
02 Oct 2014 CERTNM Company name changed EDUC8 wolverhampton LTD\certificate issued on 02/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-01
24 Sep 2014 AR01 Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 100
24 Sep 2014 CH01 Director's details changed for Mrs Deborah Suzanne Payne on 1 January 2014
24 Sep 2014 AD01 Registered office address changed from Business Box Oswin Road Leicester LE3 1HR United Kingdom to 80 Jackson Road Bagworth Coalville Leicestershire LE67 1HL on 24 September 2014
12 Sep 2013 AR01 Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 100