ABILITY 2 CREATE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-05 with updates |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | |
22/10/2422 October 2024 | Audit exemption subsidiary accounts made up to 2023-09-30 |
18/06/2418 June 2024 | Confirmation statement made on 2024-06-05 with updates |
09/03/249 March 2024 | |
09/03/249 March 2024 | |
09/03/249 March 2024 | Audit exemption subsidiary accounts made up to 2022-09-30 |
09/03/249 March 2024 | |
05/02/245 February 2024 | Appointment of Ms Emily Burgess as a director on 2024-02-01 |
05/02/245 February 2024 | Termination of appointment of Laura Chapman as a director on 2024-02-01 |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-09-29 to 2022-09-28 |
18/09/2318 September 2023 | Appointment of Ms Laura Chapman as a director on 2023-09-01 |
12/09/2312 September 2023 | Termination of appointment of Oliver Mark Humphries as a director on 2023-09-01 |
06/09/236 September 2023 | Termination of appointment of Craig David Grant as a director on 2023-08-15 |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Change of share class name or designation |
04/09/234 September 2023 | Change of share class name or designation |
04/09/234 September 2023 | Change of share class name or designation |
04/09/234 September 2023 | Change of share class name or designation |
04/09/234 September 2023 | Change of share class name or designation |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
04/09/234 September 2023 | Resolutions |
10/07/2310 July 2023 | Appointment of Mr Craig David Grant as a director on 2023-06-30 |
04/07/234 July 2023 | Termination of appointment of Dianne Lumsden-Earle as a director on 2023-06-30 |
28/06/2328 June 2023 | Previous accounting period shortened from 2022-09-30 to 2022-09-29 |
05/06/235 June 2023 | Confirmation statement made on 2023-06-05 with updates |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-20 with updates |
06/12/226 December 2022 | Registration of charge 089054220002, created on 2022-12-01 |
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 |
21/02/2221 February 2022 | Confirmation statement made on 2022-02-20 with updates |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Resolutions |
03/02/223 February 2022 | Memorandum and Articles of Association |
10/01/2210 January 2022 | Registration of charge 089054220001, created on 2022-01-06 |
29/10/2129 October 2021 | Termination of appointment of Andrew Terry Morris as a director on 2021-10-28 |
29/10/2129 October 2021 | Appointment of Mr Warwick Thresher as a director on 2021-10-28 |
29/10/2129 October 2021 | Termination of appointment of Craig David Grant as a director on 2021-10-28 |
29/10/2129 October 2021 | Appointment of Mr Oliver Mark Humphries as a director on 2021-10-28 |
21/10/2121 October 2021 | Notification of Lgdn Bidco Limited as a person with significant control on 2021-10-18 |
21/10/2121 October 2021 | Withdrawal of a person with significant control statement on 2021-10-21 |
19/10/2119 October 2021 | Termination of appointment of Ebony Faye Bowen as a director on 2021-10-18 |
19/10/2119 October 2021 | Termination of appointment of Sharon Anne Watson as a director on 2021-10-18 |
19/10/2119 October 2021 | Termination of appointment of Michael John Springett as a director on 2021-10-18 |
19/10/2119 October 2021 | Appointment of Mr Andrew Terry Morris as a director on 2021-10-18 |
19/10/2119 October 2021 | Appointment of Mr Craig David Grant as a director on 2021-10-18 |
19/10/2119 October 2021 | Appointment of Ms Dianne Lumsden-Earle as a director on 2021-10-18 |
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 |
19/10/2119 October 2021 | Termination of appointment of Lorraine Clare Griffith as a director on 2021-10-18 |
19/10/2119 October 2021 | Current accounting period extended from 2022-03-31 to 2022-09-30 |
19/10/2119 October 2021 | Termination of appointment of Andrew Michael Springett as a director on 2021-10-18 |
08/10/218 October 2021 | Unaudited abridged accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
27/10/2027 October 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MS EBONY FAYE BOWEN / 27/10/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
29/11/1929 November 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
20/12/1720 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARON ANNE WATSON / 02/03/2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS EBONY FAYE BOWEN / 02/03/2017 |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MICHAEL SPRINGETT / 06/07/2016 |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE CLARE GRIFFITH / 20/01/2017 |
02/03/172 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPRINGETT / 02/03/2017 |
21/02/1721 February 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
17/02/1717 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SPRINGETT / 15/02/2017 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
09/03/169 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
16/11/1516 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MICHAEL SPRINGETT / 11/09/2014 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN SPRINGETT / 11/09/2014 |
02/03/152 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS SHARON ANNE HARRISON / 21/02/2014 |
02/03/152 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
24/06/1424 June 2014 | CURREXT FROM 28/02/2015 TO 31/03/2015 |
20/02/1420 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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