CREACOMBE GRID LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/10/2424 October 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/06/247 June 2024 Registered office address changed from C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor Belvedere Road London SE1 7PB on 2024-06-07

View Document

07/06/247 June 2024 Registered office address changed from C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB United Kingdom to C/O Community Owned Asset Management Limited Sustainable Ventures, County Hall 5th Floor, Belvedere Road London SE1 7PB on 2024-06-07

View Document

09/04/249 April 2024 Registered office address changed from Environmental Finance Limited W106 Vox Studios 1-45 Durham Street London SE11 5JH United Kingdom to C/O Sustainable Ventures County Hall 5th Floor Belvedere Road London SE1 7PB on 2024-04-09

View Document

12/01/2412 January 2024 Appointment of Mr Dominic Anthony Paul Crawley as a director on 2023-12-15

View Document

12/01/2412 January 2024 Termination of appointment of Richard John Speak as a director on 2023-12-15

View Document

12/01/2412 January 2024 Termination of appointment of Andre Sarvarian as a director on 2023-12-15

View Document

12/01/2412 January 2024 Termination of appointment of James Lawrence Mansfield as a director on 2023-12-15

View Document

12/01/2412 January 2024 Termination of appointment of Craig Andrew Humphrey as a director on 2023-12-15

View Document

12/01/2412 January 2024 Appointment of Mr Raymond Holland as a director on 2023-12-15

View Document

12/01/2412 January 2024 Appointment of Mr Stephen Anthony Bathe Brown as a director on 2023-12-15

View Document

12/01/2412 January 2024 Appointment of Mr Anthony Roper as a director on 2023-12-15

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

17/02/2217 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

31/01/2231 January 2022 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2124 December 2021 Satisfaction of charge 115950420001 in full

View Document

24/12/2124 December 2021 Satisfaction of charge 115950420002 in full

View Document

24/12/2124 December 2021 Registration of charge 115950420004, created on 2021-12-23

View Document

23/12/2123 December 2021 Registration of charge 115950420003, created on 2021-12-23

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

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

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115950420002

View Document

03/09/193 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 115950420001

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR CRAIG ANDREW HUMPHREY

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR ANDRE SARVARIAN

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR RICHARD JOHN SPEAK

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE LOPES

View Document

20/08/1920 August 2019 DIRECTOR APPOINTED MR JAMES LAWRENCE MANSFIELD

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM GNATON ESTATE OFFICE YEALMPTON PLYMOUTH PL8 2HU ENGLAND

View Document

28/09/1828 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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