CREATE ARCHITECTURE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Total exemption full accounts made up to 2025-01-31 |
| 15/04/2515 April 2025 | Director's details changed for Mrs Emma Jane Kipling on 2025-04-15 |
| 15/04/2515 April 2025 | Director's details changed for Mr Craig Kipling on 2025-04-15 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 17/01/2517 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 23/01/2423 January 2024 | Confirmation statement made on 2024-01-16 with updates |
| 13/10/2313 October 2023 | Resolutions |
| 13/10/2313 October 2023 | Resolutions |
| 13/10/2313 October 2023 | Resolutions |
| 27/09/2327 September 2023 | Memorandum and Articles of Association |
| 20/09/2320 September 2023 | Statement of company's objects |
| 19/09/2319 September 2023 | Micro company accounts made up to 2023-01-31 |
| 24/05/2324 May 2023 | Registered office address changed from Commerce House 1 Exchange Square Middlesbrough TS1 1DE United Kingdom to 1st Floor, Map House 3 George Stephenson Court Preston Farm Stockton-on-Tees TS18 3TG on 2023-05-24 |
| 29/03/2329 March 2023 | Resolutions |
| 29/03/2329 March 2023 | Resolutions |
| 29/03/2329 March 2023 | Resolutions |
| 29/03/2329 March 2023 | Resolutions |
| 29/03/2329 March 2023 | Resolutions |
| 29/03/2329 March 2023 | Resolutions |
| 29/03/2329 March 2023 | Resolutions |
| 24/03/2324 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
| 24/03/2324 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
| 24/03/2324 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
| 24/03/2324 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
| 24/03/2324 March 2023 | Change of details for Pkk Holdings Limited as a person with significant control on 2023-03-22 |
| 22/03/2322 March 2023 | Statement of capital following an allotment of shares on 2023-03-22 |
| 16/02/2316 February 2023 | Termination of appointment of Matthew Mcconnell as a secretary on 2023-02-16 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 16/01/2316 January 2023 | Confirmation statement made on 2023-01-16 with updates |
| 19/12/2219 December 2022 | Registered office address changed from Fusion Hive North Shore Road Stockton-on-Tees County Durham TS18 2NB England to Commerce House 1 Exchange Square Middlesbrough TS1 1DE on 2022-12-19 |
| 17/02/2217 February 2022 | Micro company accounts made up to 2022-01-31 |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 25/01/2225 January 2022 | Confirmation statement made on 2022-01-23 with updates |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 06/08/206 August 2020 | 31/01/20 TOTAL EXEMPTION FULL |
| 17/02/2017 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
| 08/05/198 May 2019 | 01/02/19 STATEMENT OF CAPITAL GBP 10 |
| 07/05/197 May 2019 | CESSATION OF IAN GUTHRIE WAUGH AS A PSC |
| 01/05/191 May 2019 | 01/02/19 STATEMENT OF CAPITAL GBP 9 |
| 01/05/191 May 2019 | 01/02/19 STATEMENT OF CAPITAL GBP 6 |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES |
| 18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MR CRAIG KIPLING / 18/02/2019 |
| 18/02/1918 February 2019 | PSC'S CHANGE OF PARTICULARS / MRS EMMA JANE KIPLING / 18/02/2019 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 18/07/1818 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
| 05/06/185 June 2018 | 01/02/17 STATEMENT OF CAPITAL GBP 4 |
| 09/04/189 April 2018 | REGISTERED OFFICE CHANGED ON 09/04/2018 FROM UNITS 8 & 9 PARSONS COURT WELBURY WAY AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE CO. DURHAM DL5 6ZE ENGLAND |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 26/01/1826 January 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
| 16/01/1816 January 2018 | REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 15 ROCKBOURNE WAY INGLEBY BARWICK STOCKTON ON TEES CLEVELAND TS17 5LH ENGLAND |
| 25/09/1725 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE JOHNSTON / 25/09/2017 |
| 25/09/1725 September 2017 | PSC'S CHANGE OF PARTICULARS / MS EMMA JANE JOHNSTON / 25/09/2017 |
| 24/08/1724 August 2017 | REGISTERED OFFICE CHANGED ON 24/08/2017 FROM UNIT 8&9, PARSONS COURT WELBURY WAY AYCLIFFE IND PARK NEWTON AYCLIFFE CO. DURHAM DL5 6ZE ENGLAND |
| 29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
| 14/06/1714 June 2017 | DIRECTOR APPOINTED MR CRAIG KIPLING |
| 07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
| 07/02/177 February 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN WAUGH |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 13/01/1713 January 2017 | 01/02/16 STATEMENT OF CAPITAL GBP 3 |
| 29/06/1629 June 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 25/02/1625 February 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 17/10/1517 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 11/08/1511 August 2015 | REGISTERED OFFICE CHANGED ON 11/08/2015 FROM UNIT 6 PARSONS COURT WELBURY WAY AYCLIFFE IND PARK NEWTON AYCLIFFE CO. DURHAM DL5 6ZE |
| 02/03/152 March 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 17/12/1417 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE STEVENS / 17/12/2014 |
| 05/02/145 February 2014 | REGISTERED OFFICE CHANGED ON 05/02/2014 FROM UNIT 6 PARSONS COURT WELBURY WAY AYCLIFFE IND PARK NEWTON AYCLIFFE CO. DURHAM DL14 8QS ENGLAND |
| 29/01/1429 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE JOHNSTON / 29/01/2014 |
| 23/01/1423 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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