CREATE 8 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

07/04/257 April 2025 Cancellation of shares. Statement of capital on 2025-02-20

View Document

07/04/257 April 2025 Purchase of own shares.

View Document

04/03/254 March 2025 Registered office address changed from C/O Indupart Limited the Door Centre Discovery Park, Crossley Road Stockport SK4 5BW England to 21 - 23 Innovation Centre, Create8, Office 13, Merseyway Stockport SK1 1PN on 2025-03-04

View Document

28/02/2528 February 2025 Change of details for Mr Peter John Screeton as a person with significant control on 2025-02-20

View Document

28/02/2528 February 2025 Cessation of Alexander Gordon Taylor as a person with significant control on 2025-02-20

View Document

28/02/2528 February 2025 Termination of appointment of Alexander Gordon Taylor as a director on 2025-02-28

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

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

View Accounts

05/08/245 August 2024 Director's details changed for Mr Alexander Gordon Taylor on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Mr Alexander Gordon Taylor as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Mr Peter John Screeton as a person with significant control on 2024-08-05

View Document

17/06/2417 June 2024 Change of details for Mr Alexander Gordon Taylor as a person with significant control on 2024-06-17

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

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

View Accounts

10/08/2310 August 2023 Confirmation statement made on 2023-08-08 with updates

View Document

10/08/2310 August 2023 Change of details for Mr Peter John Screeton as a person with significant control on 2022-03-26

View Document

09/08/239 August 2023 Director's details changed for Mr Peter John Screeton on 2022-03-26

View Document

30/05/2330 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

25/10/2125 October 2021 Total exemption full accounts made up to 2021-08-31

View Document

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

View Accounts

28/05/2128 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

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

27/03/2027 March 2020 12/03/20 STATEMENT OF CAPITAL GBP 49200

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GORDON TAYLOR / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GORDON TAYLOR / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GORDON TAYLOR / 14/08/2019

View Document

14/08/1914 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GORDON TAYLOR / 14/08/2019

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GORDON TAYLOR / 14/08/2019

View Document

11/07/1911 July 2019 02/05/19 STATEMENT OF CAPITAL GBP 49.000

View Document

03/06/193 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1928 March 2019 CESSATION OF SAMANTHA JEAN TAYLOR AS A PSC

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA TAYLOR

View Document

06/12/186 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS SAMANTHA JEAN TAYLOR / 29/06/2018

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, WITH UPDATES

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA JEAN TAYLOR

View Document

07/08/177 August 2017 CESSATION OF ATTILA MARKETING (UK) LTD AS A PSC

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MISS SAMANTHA JEAN TAYLOR

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MISS SAMANTHA JEAN TAYLOR

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/09/167 September 2016 REGISTERED OFFICE CHANGED ON 07/09/2016 FROM BRIDGE HOUSE ASHLEY ROAD HALE ALTRINCHAM CHESHIRE WA14 2UT UNITED KINGDOM

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

10/08/1510 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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