CREATE NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

29/03/2429 March 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

30/11/2330 November 2023 Change of details for Mrs Jill Margaret Chapman as a person with significant control on 2023-11-30

View Document

17/11/2317 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-29 with updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

01/04/191 April 2019 CESSATION OF TERENCE ROY SEXTON AS A PSC

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR TERENCE SEXTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROY SEXTON / 09/06/2016

View Document

02/06/162 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED MR TERENCE ROY SEXTON

View Document

19/12/1419 December 2014 19/12/14 STATEMENT OF CAPITAL GBP 100

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER O'SULLIVAN

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK O'SULLIVAN

View Document

28/05/1428 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 25 SUN STREET HITCHIN HERTFORDSHIRE SG5 1AH

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/05/1321 May 2013 Annual return made up to 21 May 2013 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

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER O'SULLIVAN / 22/05/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JILL MARGARET CHAPMAN / 22/05/2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LOUISE O'SULLIVAN / 22/05/2012

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/05/1028 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM SECOND FLOOR 2 WALSWORTH ROAD HITCHIN HERTS SG4 9SP

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / JILL CHAPMAN / 23/05/2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK O'SULLIVAN / 10/12/2008

View Document

15/06/0915 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER O'SULLIVAN / 10/12/2008

View Document

05/06/085 June 2008 DIRECTOR APPOINTED JILL MARGARET CHAPMAN

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MARK CHRISTOPHER O'SULLIVAN

View Document

05/06/085 June 2008 SECRETARY APPOINTED JENNIFER LOUISE O'SULLIVAN

View Document

05/06/085 June 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

21/05/0821 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information