ABILITY 2 CREATE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-05 with updates

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Audit exemption subsidiary accounts made up to 2023-09-30

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024

View Document

09/03/249 March 2024 Audit exemption subsidiary accounts made up to 2022-09-30

View Document

09/03/249 March 2024

View Document

05/02/245 February 2024 Appointment of Ms Emily Burgess as a director on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Laura Chapman as a director on 2024-02-01

View Document

21/09/2321 September 2023 Previous accounting period shortened from 2022-09-29 to 2022-09-28

View Document

18/09/2318 September 2023 Appointment of Ms Laura Chapman as a director on 2023-09-01

View Document

12/09/2312 September 2023 Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Craig David Grant as a director on 2023-08-15

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Change of share class name or designation

View Document

04/09/234 September 2023 Change of share class name or designation

View Document

04/09/234 September 2023 Change of share class name or designation

View Document

04/09/234 September 2023 Change of share class name or designation

View Document

04/09/234 September 2023 Change of share class name or designation

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

10/07/2310 July 2023 Appointment of Mr Craig David Grant as a director on 2023-06-30

View Document

04/07/234 July 2023 Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30

View Document

28/06/2328 June 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with updates

View Document

06/12/226 December 2022 Registration of charge 089054220002, created on 2022-12-01

View Document

07/10/227 October 2022 Registered office address changed from 3 Peardon Street London SW8 3BW England to Suite 3 Wentworth Lodge Great North Road Welwyn Garden City Hertfordshire AL8 7SR on 2022-10-07

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with updates

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Registration of charge 089054220001, created on 2022-01-06

View Document

29/10/2129 October 2021 Termination of appointment of Andrew Terry Morris as a director on 2021-10-28

View Document

29/10/2129 October 2021 Appointment of Mr Warwick Thresher as a director on 2021-10-28

View Document

29/10/2129 October 2021 Termination of appointment of Craig David Grant as a director on 2021-10-28

View Document

29/10/2129 October 2021 Appointment of Mr Oliver Mark Humphries as a director on 2021-10-28

View Document

21/10/2121 October 2021 Notification of Lgdn Bidco Limited as a person with significant control on 2021-10-18

View Document

21/10/2121 October 2021 Withdrawal of a person with significant control statement on 2021-10-21

View Document

19/10/2119 October 2021 Termination of appointment of Ebony Faye Bowen as a director on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Sharon Anne Watson as a director on 2021-10-18

View Document

19/10/2119 October 2021 Termination of appointment of Michael John Springett as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr Andrew Terry Morris as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Mr Craig David Grant as a director on 2021-10-18

View Document

19/10/2119 October 2021 Appointment of Ms Dianne Lumsden-Earle as a director on 2021-10-18

View Document

19/10/2119 October 2021 Registered office address changed from Lancaster House Sopwith Crescent Hurricane Way Wickford Essex SS11 8YU to 3 Peardon Street London SW8 3BW on 2021-10-19

View Document

19/10/2119 October 2021 Termination of appointment of Lorraine Clare Griffith as a director on 2021-10-18

View Document

19/10/2119 October 2021 Current accounting period extended from 2022-03-31 to 2022-09-30

View Document

19/10/2119 October 2021 Termination of appointment of Andrew Michael Springett as a director on 2021-10-18

View Document

08/10/218 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/02/2115 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

27/10/2027 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS EBONY FAYE BOWEN / 27/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

29/11/1929 November 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANNE WATSON / 02/03/2017

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS EBONY FAYE BOWEN / 02/03/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SPRINGETT / 06/07/2016

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE CLARE GRIFFITH / 20/01/2017

View Document

02/03/172 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPRINGETT / 02/03/2017

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/02/1717 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SPRINGETT / 15/02/2017

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

16/11/1516 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SPRINGETT / 11/09/2014

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPRINGETT / 11/09/2014

View Document

02/03/152 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON ANNE HARRISON / 21/02/2014

View Document

02/03/152 March 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

24/06/1424 June 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

20/02/1420 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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