CREATE HC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/04/254 April 2025 Change of details for Mr Jonathan Ian Gwillim as a person with significant control on 2025-04-01

View Document

04/04/254 April 2025 Director's details changed for Mr Jonathan Ian Gwillim on 2025-04-01

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-17 with updates

View Document

20/12/2420 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/01/2317 January 2023 Confirmation statement made on 2023-01-17 with updates

View Document

03/10/223 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

23/06/2123 June 2021 Micro company accounts made up to 2021-03-31

View Document

23/06/2123 June 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/08/2015 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/09/1921 September 2019 DIRECTOR APPOINTED LOUISA GWILIM

View Document

16/09/1916 September 2019 SUB-DIVISION 10/08/19

View Document

28/06/1928 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/09/185 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/02/1810 February 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/09/1719 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

16/03/1716 March 2017 SUB-DIVISION 08/02/17

View Document

26/02/1726 February 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/10/1630 October 2016 APPOINTMENT TERMINATED, DIRECTOR KATE EVERSOLE

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/02/1616 February 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

16/02/1616 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IAN GWILLIM / 17/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/09/158 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/03/151 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR THEODORE FELLGETT

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

26/09/1426 September 2014 PREVSHO FROM 28/02/2014 TO 31/12/2013

View Document

27/06/1427 June 2014 REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 408 COKE STREET LONDON E1 1ER

View Document

03/02/143 February 2014 COMPANY NAME CHANGED GWILLIM CONSULTANTS LIMITED CERTIFICATE ISSUED ON 03/02/14

View Document

03/02/143 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1420 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 408 COKE STREET LONDON E1 1ER

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MR THEODORE DOUGLAS FELLGETT

View Document

17/01/1417 January 2014 DIRECTOR APPOINTED MISS KATE LAUREN EVERSOLE

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM C/O JONATHAN GWILLIM 408 CORNELL 1 COKE ST LONDON E1 1ER ENGLAND

View Document

17/01/1417 January 2014 17/01/14 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

10/09/1310 September 2013 PREVSHO FROM 31/05/2013 TO 28/02/2013

View Document

24/05/1324 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

02/05/122 May 2012 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