- Company Overview for CREATIVE CORPORATE CLOTHING LTD (07765653)
- Filing history for CREATIVE CORPORATE CLOTHING LTD (07765653)
- People for CREATIVE CORPORATE CLOTHING LTD (07765653)
- More for CREATIVE CORPORATE CLOTHING LTD (07765653)
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) |
---|---|---|---|
05 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
06 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Oct 2022 | CS01 | Confirmation statement made on 18 October 2022 with no updates | |
18 Oct 2022 | CH01 | Director's details changed for Mrs Doreen Holden on 18 October 2022 | |
14 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 18 October 2021 with no updates | |
19 Oct 2021 | PSC04 | Change of details for Mr Philip Norman Holden as a person with significant control on 19 October 2021 | |
25 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jan 2021 | CH01 | Director's details changed for Mr Philip Norman Holden on 6 January 2021 | |
06 Jan 2021 | PSC04 | Change of details for Mr Philip Norman Holden as a person with significant control on 6 January 2021 | |
06 Jan 2021 | AD01 | Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 6 January 2021 | |
19 Oct 2020 | CS01 | Confirmation statement made on 18 October 2020 with no updates | |
28 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Oct 2019 | CS01 | Confirmation statement made on 18 October 2019 with no updates | |
10 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jun 2019 | CH01 | Director's details changed for Mr Philip Norman Holden on 4 June 2019 | |
04 Jun 2019 | PSC04 | Change of details for Mr Philip Norman Holden as a person with significant control on 4 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 4 June 2019 | |
18 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with updates | |
18 Oct 2018 | AP01 | Appointment of Mrs Doreen Holden as a director on 12 September 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 24 August 2018 with no updates | |
14 May 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
07 Aug 2017 | PSC04 | Change of details for Mr Philip Norman Holden as a person with significant control on 7 August 2017 |