CRE8IVE GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

13/03/2513 March 2025 Amended total exemption full accounts made up to 2024-04-30

View Document

29/08/2429 August 2024 Registration of charge 050490340005, created on 2024-08-23

View Document

17/05/2417 May 2024 Change of details for Mr Wayne Dobinson as a person with significant control on 2024-05-17

View Document

15/05/2415 May 2024 Satisfaction of charge 050490340003 in full

View Document

08/05/248 May 2024 Confirmation statement made on 2024-05-08 with updates

View Document

01/05/241 May 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

29/01/2229 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

09/10/199 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

14/09/1814 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 050490340004

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/03/1819 March 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL DONOHUE

View Document

14/03/1814 March 2018 RETURN OF PURCHASE OF OWN SHARES 20/12/17 TREASURY CAPITAL GBP 1

View Document

13/03/1813 March 2018 CESSATION OF PAUL DONOHUE AS A PSC

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

30/01/1830 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM UNIT 8&9 PARSONS COURT WELBURY WAY NEWTON AYCLIFFE CO. DURHAM DL5 6ZE UNITED KINGDOM

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/03/1722 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 050490340003

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/02/1619 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/01/1621 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE DOBINSON / 21/01/2016

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DOBINSON / 21/01/2016

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 72 KINGSWAY BISHOP AUCKLAND COUNTY DURHAM DL14 7JF

View Document

21/01/1621 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DONOHUE / 21/01/2016

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/03/1419 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM C/O ANDERSON & CO UNIT 33 26 LONGFIELD ROAD LONGFIELD ROAD SOUTH CHURCH ENTERPRISE PARK BISHOP AUCKLAND COUNTY DURHAM DL14 6XB ENGLAND

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM 72 KINGSWAY BISHOP AUCKLAND COUNTY DURHAM DL14 7JF UNITED KINGDOM

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/03/1230 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/03/1128 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM 5 VICTORIA AVENUE BISHOP AUCKLAND COUNTY DURHAM DL14 7LF

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WAYNE DOBINSON / 01/01/2010

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/10/1022 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DONOHUE / 31/01/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DOBINSON / 31/01/2010

View Document

16/03/1016 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

28/10/0628 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 4-6 ADELADE STREET BISHOP AUCKLAND CO DURHAM DL14 7BD

View Document

31/03/0631 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/12/056 December 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

12/09/0512 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0510 August 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information