CREATE FINANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 | Change of details for Mr Gurinder Singh Mathoon as a person with significant control on 2025-07-03 |
17/07/2517 July 2025 | Registered office address changed from 35 Friar Gate Studios, Ford Street Derby Derbyshire DE1 1EE England to Office 20 Sadler Bridge Studios Bold Lane Derby DE1 3NT on 2025-07-17 |
17/07/2517 July 2025 | Secretary's details changed for Mr Gurinder Singh Mathoon on 2025-07-03 |
17/07/2517 July 2025 | Director's details changed for Mr Karl Yeoman on 2025-07-03 |
17/07/2517 July 2025 | Change of details for Mr Karl Yeoman as a person with significant control on 2025-07-03 |
22/05/2522 May 2025 | Total exemption full accounts made up to 2024-08-31 |
13/05/2513 May 2025 | Confirmation statement made on 2025-05-09 with updates |
21/03/2521 March 2025 | Director's details changed for Mr Karl Yeoman on 2024-04-04 |
20/03/2520 March 2025 | Change of details for Mr Gurinder Singh Mathoon as a person with significant control on 2024-04-04 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-05-09 with updates |
01/05/241 May 2024 | Cessation of Af Mortgages Ltd as a person with significant control on 2024-02-28 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-08-31 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-09 with updates |
12/05/2312 May 2023 | Total exemption full accounts made up to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
19/05/2219 May 2022 | Confirmation statement made on 2022-05-09 with updates |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Resolutions |
12/07/2112 July 2021 | Resolutions |
22/06/2122 June 2021 | Cancellation of shares. Statement of capital on 2020-08-04 |
21/06/2121 June 2021 | Purchase of own shares. |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Resolutions |
18/06/2118 June 2021 | Change of share class name or designation |
18/06/2118 June 2021 | Memorandum and Articles of Association |
16/06/2116 June 2021 | Confirmation statement made on 2021-05-09 with updates |
04/01/214 January 2021 | 31/08/20 TOTAL EXEMPTION FULL |
10/09/2010 September 2020 | 04/08/20 STATEMENT OF CAPITAL GBP 218 |
10/09/2010 September 2020 | 04/08/20 STATEMENT OF CAPITAL GBP 218 |
08/09/208 September 2020 | CESSATION OF PETER JOHN MUGLESTON AS A PSC |
08/09/208 September 2020 | APPOINTMENT TERMINATED, DIRECTOR PETER MUGLESTON |
08/09/208 September 2020 | 04/08/20 STATEMENT OF CAPITAL GBP 218 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
10/07/2010 July 2020 | REGISTERED OFFICE CHANGED ON 10/07/2020 FROM SHOT TOWER 1 MORLEDGE DERBY DERBYSHIRE DE1 2AW UNITED KINGDOM |
14/05/2014 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, WITH UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, WITH UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
09/05/189 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN MUGLESTON / 03/05/2018 |
03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / MR KARL YEOMAN / 03/05/2018 |
03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER JOHN MUGLESTON / 03/05/2018 |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL YEOMAN / 03/05/2018 |
03/05/183 May 2018 | REGISTERED OFFICE CHANGED ON 03/05/2018 FROM RIVERSIDE CHAMBERS FULL STREET DERBY DE1 3AF ENGLAND |
03/05/183 May 2018 | PSC'S CHANGE OF PARTICULARS / MR GURINDER SINGH MATHOON / 03/05/2018 |
19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MR KARL YEOMAN / 18/04/2018 |
19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MR PETER JOHN MUGLESTON / 18/04/2018 |
19/04/1819 April 2018 | PSC'S CHANGE OF PARTICULARS / MR GURINDER SINGH MATHOON / 18/04/2018 |
11/01/1811 January 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
27/07/1727 July 2017 | CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR KARL YEOMAN |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
02/12/162 December 2016 | PREVEXT FROM 31/05/2016 TO 31/08/2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
23/06/1623 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
03/09/153 September 2015 | SECRETARY APPOINTED MR GURINDER SINGH MATHOON |
03/09/153 September 2015 | APPOINTMENT TERMINATED, DIRECTOR GURINDER MATHOON |
17/06/1517 June 2015 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM C/O ADS ACCOUNTANCY LIMITED BEZANT HOUSE BRADGATE PARK VIEW CHELLASTON DERBY DERBYSHIRE DE73 5UH UNITED KINGDOM |
09/05/159 May 2015 | 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