CREASETECH LIMITED



Company Documents

DateDescription
13/03/2413 March 2024 NewRegistered office address changed from 3 Wadsworth Road Perivale Middlesex UB6 7JD to Thames House Cores End Road Bourne End SL8 5AS on 2024-03-13

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

01/06/231 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/05/232 May 2023 Satisfaction of charge 042448510004 in full

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

Analyse these accounts
23/12/2223 December 2022 Current accounting period extended from 2022-12-30 to 2023-03-31

View Document

14/12/2214 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
15/12/2115 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

05/08/215 August 2021 Appointment of Mr Mark Saggs as a director on 2021-06-17

View Document

25/06/2125 June 2021 Satisfaction of charge 2 in full

View Document

24/06/2124 June 2021 Registration of charge 042448510004, created on 2021-06-24

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

22/02/2122 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OPAL X LIMITED

View Document

22/02/2122 February 2021 CESSATION OF DENNIS DARREN AS A PSC

View Document

21/01/2121 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
19/11/2019 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR DARREN DENNIS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

Analyse these accounts
12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

Analyse these accounts
01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BUTLER / 30/11/2017

View Document

01/12/171 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DENNIS / 30/11/2017

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

01/12/171 December 2017 PSC'S CHANGE OF PARTICULARS / MR MALCOLM BUTLER / 30/11/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

Analyse these accounts
13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

10/02/1610 February 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

Analyse these accounts
31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

Analyse these accounts
01/12/141 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

Analyse these accounts
03/04/133 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

Analyse these accounts
31/12/1231 December 2012 REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 31 CHEYNEYS AVENUE EDGWARE MIDDLESEX HA8 6SA

View Document

31/12/1231 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

22/03/1222 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/12/1131 December 2011 31/12/11 TOTAL EXEMPTION FULL

View Document



02/12/112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

02/12/112 December 2011 25/11/11 STATEMENT OF CAPITAL GBP 100

View Document

25/07/1125 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

25/07/1125 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DENNIS / 01/06/2011

View Document

31/12/1031 December 2010 31/12/10 TOTAL EXEMPTION FULL

View Document

27/08/1027 August 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BUTLER / 01/10/2009

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DENNIS / 01/10/2009

View Document

31/12/0931 December 2009 31/12/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 31/12/08 TOTAL EXEMPTION FULL

View Document

19/08/0819 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DENNIS / 01/08/2007

View Document

19/08/0819 August 2008 DIRECTOR'S PARTICULARS DARREN DENNIS

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 31/12/07 TOTAL EXEMPTION FULL

View Document

31/12/0631 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/12/069 December 2006 REGISTERED OFFICE CHANGED ON 09/12/06 FROM: SHERIDAN HOUSE 17 SAINT ANNS RD HARROW MIDDLESEX HA1 1JU

View Document

25/09/0625 September 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0615 March 2006 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

31/12/0531 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

31/12/0431 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 NEW SECRETARY APPOINTED

View Document

16/09/0416 September 2004 SECRETARY RESIGNED

View Document

13/05/0413 May 2004 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0323 July 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

31/12/0231 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

19/07/0119 July 2001 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 28/02/02

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company