CREATE HEALTH LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Appointment of Mr Ashneel Narayan as a director on 2025-04-17

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

06/11/226 November 2022 Confirmation statement made on 2022-11-06 with no updates

View Document

02/01/222 January 2022 Full accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

07/11/217 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Statement of capital on 2021-07-28

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021 Resolutions

View Document

28/07/2128 July 2021

View Document

28/07/2128 July 2021

View Document

27/07/2127 July 2021 Statement of capital following an allotment of shares on 2021-07-27

View Document

23/07/2123 July 2021 Registered office address changed from Accountancy House 90 Walworth Road London SE1 6SW to Dunstan House Lower Ground 14a St Cross Street London EC1N 8XA on 2021-07-23

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

08/06/198 June 2019 ARTICLES OF ASSOCIATION

View Document

08/06/198 June 2019 ALTER ARTICLES 21/05/2019

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 041031330002

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, NO UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

14/01/1614 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/12/1516 December 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

02/01/152 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/11/1418 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

12/11/1312 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GEETA NARGUND / 06/11/2013

View Document

12/11/1312 November 2013 SECRETARY'S CHANGE OF PARTICULARS / DR GEETA NARGUND / 06/11/2013

View Document

12/11/1312 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

11/11/1311 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/04/1311 April 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

11/04/1311 April 2013 LOAN ACCOUNT RATIFICATION 28/03/2013

View Document

25/03/1325 March 2013 06/11/08 FULL LIST AMEND

View Document

21/03/1321 March 2013 SECOND FILING WITH MUD 06/11/10 FOR FORM AR01

View Document

21/03/1321 March 2013 SECOND FILING WITH MUD 06/11/11 FOR FORM AR01

View Document

21/03/1321 March 2013 SECOND FILING WITH MUD 06/11/12 FOR FORM AR01

View Document

21/03/1321 March 2013 SECOND FILING WITH MUD 06/11/09 FOR FORM AR01

View Document

04/12/124 December 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/12/102 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

13/02/1013 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GEETA NARGUND / 23/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM, 163 HERNE HILL, LONDON, SE24 9LR

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEETA NARGUND / 01/08/2008

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GEETA NARGUND / 01/08/2008

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR STUART CAMPBELL

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR VINOD NARGUND

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM, QUADRANT HOUSE FLOOR 6, 17 THOMAS MORE STREET, THOMAS MORE SQUARE, LONDON, E1W 1YW

View Document

04/02/084 February 2008 REGISTERED OFFICE CHANGED ON 04/02/08 FROM: 4TH FLOOR ST ALPHAGE HOUSE, 2 FORE STREET, LONDON, EC2Y 5DH

View Document

14/11/0714 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

03/02/073 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/12/0422 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

26/11/0226 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/03/02

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/11/007 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

07/11/007 November 2000 SECRETARY RESIGNED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

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