CREATE IMAGES ION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Total exemption full accounts made up to 2024-05-31 |
04/11/244 November 2024 | Notification of Peter Cesarano as a person with significant control on 2024-10-30 |
04/11/244 November 2024 | Cessation of Gerardo Cesarano as a person with significant control on 2024-10-30 |
04/11/244 November 2024 | Confirmation statement made on 2024-10-30 with updates |
04/11/244 November 2024 | Notification of Mark Cesarano as a person with significant control on 2024-10-30 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/03/244 March 2024 | Total exemption full accounts made up to 2023-05-31 |
15/01/2415 January 2024 | Termination of appointment of Christine Cesarano as a director on 2024-01-11 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-30 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Total exemption full accounts made up to 2022-05-31 |
12/12/2212 December 2022 | Termination of appointment of Gerardo Cesarano as a director on 2022-12-08 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
02/11/212 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
10/08/2110 August 2021 | Termination of appointment of Christine Cesarano as a secretary on 2021-08-10 |
10/08/2110 August 2021 | Appointment of Mr Robert Michael Pailor as a director on 2021-08-10 |
10/08/2110 August 2021 | Appointment of Mr Robert Michael Pailor as a secretary on 2021-08-10 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
11/05/2111 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
02/11/202 November 2020 | PSC'S CHANGE OF PARTICULARS / MR GERARDO CESARANO / 06/04/2016 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
02/12/192 December 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/01/1928 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
30/10/1830 October 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES |
26/10/1726 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16 |
15/11/1615 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
24/10/1624 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/11/1516 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
20/10/1520 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
30/10/1430 October 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/12/136 December 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
04/11/134 November 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
04/11/134 November 2013 | DIRECTOR APPOINTED MR GERARDO CESARANO |
04/11/134 November 2013 | APPOINTMENT TERMINATED, DIRECTOR GERARDO CESARANO |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
20/11/1220 November 2012 | Annual return made up to 13 November 2012 with full list of shareholders |
16/08/1216 August 2012 | REGISTERED OFFICE CHANGED ON 16/08/2012 FROM W2 THE INNOVATION CENTRE VENTURE COURT QUEENS MEADOW BUSINESS PARK HARTLEPOOL TS25 5TG |
29/11/1129 November 2011 | Annual return made up to 13 November 2011 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
12/01/1112 January 2011 | Annual return made up to 13 November 2010 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/01/1012 January 2010 | Annual return made up to 13 November 2009 with full list of shareholders |
12/01/1012 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE CESARANO / 12/01/2010 |
13/12/0913 December 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
16/12/0816 December 2008 | RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
20/11/0720 November 2007 | RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS |
18/09/0718 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
25/01/0725 January 2007 | RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | NEW SECRETARY APPOINTED |
10/01/0710 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
28/03/0628 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
12/01/0612 January 2006 | RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS |
01/07/051 July 2005 | RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
21/01/0521 January 2005 | NEW DIRECTOR APPOINTED |
25/06/0425 June 2004 | RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS |
17/06/0417 June 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
16/10/0316 October 2003 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 41 WILSON STREET MIDDLESBROUGH CLEVELAND TS1 1SA |
27/05/0327 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
08/12/028 December 2002 | RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS |
22/10/0222 October 2002 | RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS |
04/03/024 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/12/013 December 2001 | ACC. REF. DATE SHORTENED FROM 30/11/01 TO 31/05/01 |
03/12/013 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
03/12/013 December 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00 |
02/04/012 April 2001 | RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS |
02/10/002 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99 |
17/01/0017 January 2000 | RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS |
17/01/0017 January 2000 | RETURN MADE UP TO 13/11/98; FULL LIST OF MEMBERS |
30/09/9930 September 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98 |
13/09/9913 September 1999 | NEW SECRETARY APPOINTED |
03/09/993 September 1999 | SECRETARY RESIGNED |
01/12/981 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
13/05/9813 May 1998 | RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS |
20/11/9620 November 1996 | SECRETARY RESIGNED |
13/11/9613 November 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CREATE IMAGES ION LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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