Advanced company searchLink opens in new window

CREO STUDIOS LIMITED

Company number 11438917

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)
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