CREATE IT RECRUITMENT LIMITED

Company Documents

DateDescription
31/07/2431 July 2024 Appointment of a voluntary liquidator

View Document

22/07/2422 July 2024 Registered office address changed from The Landmark School Lane Burnley Lancashire BB11 1UF United Kingdom to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 2024-07-22

View Document

22/07/2422 July 2024 Statement of affairs

View Document

22/07/2422 July 2024 Resolutions

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

16/11/2316 November 2023 Termination of appointment of Philip John Mcdiarmid as a director on 2023-11-13

View Document

23/06/2323 June 2023 Change of details for Mr Philip John Mcdiamid as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Director's details changed for Mr Philip John Mcdiarmid on 2023-06-22

View Document

23/06/2323 June 2023 Change of details for Mr Mike John Steel as a person with significant control on 2023-06-22

View Document

23/06/2323 June 2023 Change of details for Mr Philip John Mcdiamid as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Mr Mike John Steel on 2023-03-30

View Document

22/06/2322 June 2023 Termination of appointment of Ssg Recruitment Partnerships Ltd as a secretary on 2023-03-30

View Document

22/06/2322 June 2023 Registered office address changed from The Landmark School Lane Burnley Lancashire BB11 1UF England to 21 Chingford Barn Burley Lancashire BB10 2RN on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Mr Philip John Mcdiarmid on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Mr Mike John Steel on 2023-06-22

View Document

22/06/2322 June 2023 Registered office address changed from 21 Chingford Barn Burley Lancashire BB10 2RN United Kingdom to The Landmark School Lane Burnley Lancashire BB11 1UF on 2023-06-22

View Document

22/06/2322 June 2023 Change of details for Mr Mike John Steel as a person with significant control on 2023-06-22

View Document

22/06/2322 June 2023 Director's details changed for Mr Philip John Mcdiarmid on 2023-03-30

View Document

23/03/2323 March 2023 Change of details for Mr Mike John Steel as a person with significant control on 2023-03-20

View Document

23/03/2323 March 2023 Notification of Philip John Mcdiamid as a person with significant control on 2023-03-20

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

06/02/236 February 2023 Registered office address changed from Second Floor, 2 the Waterhouse Waterhouse Street Hemel Hempstead HP1 1ES England to The Landmark School Lane Burnley Lancashire BB11 1UF on 2023-02-06

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-26 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

03/03/213 March 2021 28/02/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/11/2010 November 2020 REGISTERED OFFICE CHANGED ON 10/11/2020 FROM 158 MARLOWES HEMEL HEMPSTEAD HP1 1BA ENGLAND

View Document

25/06/2025 June 2020 DIRECTOR APPOINTED MR PHILIP MCDIARMID

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 118509320001

View Document

21/05/2021 May 2020 REGISTERED OFFICE CHANGED ON 21/05/2020 FROM THE DOWER HOUSE 108 HIGH STREET BERKHAMSTED HERTS HP4 2BL UNITED KINGDOM

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

27/02/1927 February 2019 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