CREACOMBE GRID LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/10/2424 October 2024 | Confirmation statement made on 2024-10-01 with no updates |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-27 with no updates |
20/08/2420 August 2024 | Total exemption full accounts made up to 2023-12-31 |
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 |
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 |
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 |
12/01/2412 January 2024 | Appointment of Mr Dominic Anthony Paul Crawley as a director on 2023-12-15 |
12/01/2412 January 2024 | Termination of appointment of Richard John Speak as a director on 2023-12-15 |
12/01/2412 January 2024 | Termination of appointment of Andre Sarvarian as a director on 2023-12-15 |
12/01/2412 January 2024 | Termination of appointment of James Lawrence Mansfield as a director on 2023-12-15 |
12/01/2412 January 2024 | Termination of appointment of Craig Andrew Humphrey as a director on 2023-12-15 |
12/01/2412 January 2024 | Appointment of Mr Raymond Holland as a director on 2023-12-15 |
12/01/2412 January 2024 | Appointment of Mr Stephen Anthony Bathe Brown as a director on 2023-12-15 |
12/01/2412 January 2024 | Appointment of Mr Anthony Roper as a director on 2023-12-15 |
11/10/2311 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
17/02/2217 February 2022 | Memorandum and Articles of Association |
16/02/2216 February 2022 | Resolutions |
16/02/2216 February 2022 | Resolutions |
31/01/2231 January 2022 | Micro company accounts made up to 2020-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/12/2124 December 2021 | Satisfaction of charge 115950420001 in full |
24/12/2124 December 2021 | Satisfaction of charge 115950420002 in full |
24/12/2124 December 2021 | Registration of charge 115950420004, created on 2021-12-23 |
23/12/2123 December 2021 | Registration of charge 115950420003, created on 2021-12-23 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
25/06/2025 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
05/09/195 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115950420002 |
03/09/193 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 115950420001 |
20/08/1920 August 2019 | DIRECTOR APPOINTED MR CRAIG ANDREW HUMPHREY |
20/08/1920 August 2019 | DIRECTOR APPOINTED MR ANDRE SARVARIAN |
20/08/1920 August 2019 | DIRECTOR APPOINTED MR RICHARD JOHN SPEAK |
20/08/1920 August 2019 | APPOINTMENT TERMINATED, DIRECTOR GEORGE LOPES |
20/08/1920 August 2019 | DIRECTOR APPOINTED MR JAMES LAWRENCE MANSFIELD |
20/08/1920 August 2019 | REGISTERED OFFICE CHANGED ON 20/08/2019 FROM GNATON ESTATE OFFICE YEALMPTON PLYMOUTH PL8 2HU ENGLAND |
28/09/1828 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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