Advanced company searchLink opens in new window

CREATIVELINKS EDUCATION LIMITED

Company number 09419994

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)
02 Jan 2024 AA Micro company accounts made up to 5 April 2023
23 Nov 2023 TM01 Termination of appointment of Eamon Daniel Walsh as a director on 23 November 2023
20 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
03 Jan 2023 AA Micro company accounts made up to 5 April 2022
19 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with no updates
31 Dec 2021 AA Micro company accounts made up to 5 April 2021
12 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
16 Jun 2021 AD01 Registered office address changed from C/O Ab Commercial Chilton House 37 Foregate Street Worcester WR1 1EE England to 15 Fortuna Way Kempsey Worcester WR5 3WL on 16 June 2021
10 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with no updates
10 Sep 2020 AP01 Appointment of Mr Eamon Daniel Walsh as a director on 10 September 2020
10 Sep 2020 AA Micro company accounts made up to 5 April 2020
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
23 Oct 2019 AA Micro company accounts made up to 5 April 2019
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
20 Aug 2018 AA Micro company accounts made up to 5 April 2018
03 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
03 Oct 2017 AA Micro company accounts made up to 5 April 2017
02 Oct 2017 AA01 Previous accounting period extended from 28 February 2017 to 5 April 2017
02 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
02 Jan 2017 CH01 Director's details changed for Faith Bradley on 1 January 2017
01 Jan 2017 AA Micro company accounts made up to 28 February 2016
03 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-30
30 Sep 2016 TM01 Termination of appointment of Andrew Robert Bradley as a director on 30 September 2016
27 Sep 2016 AD01 Registered office address changed from C/O Ab Commercial County House St. Marys Street Worcester Worcestershire WR1 1HB England to C/O Ab Commercial Chilton House 37 Foregate Street Worcester WR1 1EE on 27 September 2016
01 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1