BECOMING CREATION LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

18/12/2418 December 2024 Registered office address changed from Image Court 328 Molesey Road Unit Ic122 Walton - on - Thames Surrey KT12 3LT United Kingdom to Suite 0608, Unit D3 Mod Village Baron Way Kingmoor Business Park Carlisle CA6 4BU on 2024-12-18

View Document

17/12/2417 December 2024 Notification of Birch & Calloway Ltd as a person with significant control on 2024-11-27

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-27 with updates

View Document

17/12/2417 December 2024 Termination of appointment of Kwaku Boateng as a director on 2024-11-27

View Document

17/12/2417 December 2024 Appointment of Ms Karen Lilwyn Mortimer as a director on 2024-11-27

View Document

17/12/2417 December 2024 Cessation of Kwaku Boateng as a person with significant control on 2024-11-27

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

21/09/2321 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Registered office address changed from Unit Ic122 Image Court 328 Molesey Road Hersham Walton-on-Thames KT12 3PD England to Image Court 328 Molesey Road Unit Ic122 Walton - on - Thames Surrey KT12 3LT on 2023-06-12

View Document

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

View Accounts

30/03/2330 March 2023 Registered office address changed from Flat 2,Aston House 59a Baker Street Weybridge Surrey KT13 8AH England to Unit Ic122 Image Court 328 Molesey Road Hersham Walton-on-Thames KT12 3PD on 2023-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

08/03/238 March 2023 Satisfaction of charge 118715470001 in full

View Document

02/03/232 March 2023 Registration of charge 118715470002, created on 2023-02-17

View Document

08/11/228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

08/07/218 July 2021 Registration of charge 118715470001, created on 2021-07-08

View Document

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

View Accounts

09/03/219 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 102 EDWAREBURY LANE, EDGWAREBURY LANE EDGWARE HA8 8LY ENGLAND

View Document

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

View Accounts

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

10/02/2010 February 2020 COMPANY NAME CHANGED BOAT CLEAN LIMITED CERTIFICATE ISSUED ON 10/02/20

View Document

08/04/198 April 2019 REGISTERED OFFICE CHANGED ON 08/04/2019 FROM 102 102 EDWAREBURY LANE EDGWARE MIDDLESEX HA8 8LY UNITED KINGDOM

View Document

09/03/199 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information