- Company Overview for CREO STUDIOS LIMITED (11438917)
- Filing history for CREO STUDIOS LIMITED (11438917)
- People for CREO STUDIOS LIMITED (11438917)
- More for CREO STUDIOS LIMITED (11438917)
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) |
---|---|---|---|
31 Jan 2024 | AD01 | Registered office address changed from Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ England to 4 the Mews Charlton Place Ardwick Manchester M12 6HS on 31 January 2024 | |
20 Dec 2023 | CS01 | Confirmation statement made on 20 December 2023 with no updates | |
31 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
23 Jan 2023 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
27 Jun 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
24 Nov 2021 | PSC07 | Cessation of Cjah Holdings as a person with significant control on 27 July 2021 | |
24 Nov 2021 | PSC01 | Notification of Ashley Harrison as a person with significant control on 27 July 2021 | |
02 Aug 2021 | AP01 | Appointment of Mr Ashley Edward Harrison as a director on 27 July 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Cjah Holdings as a director on 27 July 2021 | |
02 Aug 2021 | CS01 | Confirmation statement made on 27 June 2021 with updates | |
10 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
28 Apr 2021 | PSC05 | Change of details for Cjah Holdings as a person with significant control on 28 April 2021 | |
28 Apr 2021 | CH02 | Director's details changed for Cjah Holdings on 28 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Mingju Li as a director on 28 April 2021 | |
28 Apr 2021 | TM01 | Termination of appointment of Ashley Edward Harrison as a director on 28 April 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from Unit 4L Crossley Road Heaton Chapel Stockport Greater Manchester SK4 5BF England to Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ on 28 April 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ England to Unit 4L Crossley Road Heaton Chapel Stockport Greater Manchester SK4 5BF on 23 March 2021 | |
11 Mar 2021 | AD01 | Registered office address changed from Unit 4L, Crossley Park Crossley Road Heaton Chapel Stockport SK4 5BF England to Tanzaro House 5 the Mews Charlton Place Manchester M12 6FZ on 11 March 2021 | |
09 Jul 2020 | CS01 | Confirmation statement made on 27 June 2020 with no updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Jul 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
11 Apr 2019 | CH01 | Director's details changed for Dr Mingju Li on 11 April 2019 | |
11 Apr 2019 | CH01 | Director's details changed for Mr Ashley Edward Harrison on 11 April 2019 | |
11 Apr 2019 | CH02 | Director's details changed for Cjah Holdings on 10 April 2019 |