CREACTIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewDirector's details changed for Mr Joseph Durah Seisay on 2025-08-31

View Document

31/08/2531 August 2025 NewConfirmation statement made on 2025-08-18 with no updates

View Document

30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

30/05/2430 May 2024 Micro company accounts made up to 2023-08-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

20/05/2320 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/05/2212 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

09/08/219 August 2021 Registered office address changed from Forbes Road 54 Forbes Road Stockport SK1 4HN United Kingdom to 40 Clarendon Road Hazel Grove Stockport SK7 4NS on 2021-08-09

View Document

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/08/2029 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 54 FORBES ROAD STOCKPORT SK1 4HF ENGLAND

View Document

21/10/1921 October 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH DURAH SEISAY / 21/10/2019

View Document

21/10/1921 October 2019 CESSATION OF CARLOID TROY LIVON HYLTON AS A PSC

View Document

15/09/1915 September 2019 SECRETARY APPOINTED MRS EMILY MAY SEISAY

View Document

14/09/1914 September 2019 APPOINTMENT TERMINATED, DIRECTOR CARLOID HYLTON

View Document

19/08/1919 August 2019 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