CREATEC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Total exemption full accounts made up to 2024-10-31 |
22/01/2522 January 2025 | Resolutions |
21/01/2521 January 2025 | Sub-division of shares on 2025-01-14 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
11/07/2411 July 2024 | Confirmation statement made on 2024-06-28 with no updates |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-28 with updates |
13/04/2313 April 2023 | Total exemption full accounts made up to 2022-10-31 |
08/02/238 February 2023 | Appointment of Mr Mark Andrew Sharpe as a director on 2022-12-01 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
04/10/224 October 2022 | Appointment of Ms Joanne Starkie as a director on 2022-10-01 |
10/12/2110 December 2021 | Registration of charge 072936480001, created on 2021-12-03 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/07/2112 July 2021 | Confirmation statement made on 2021-06-28 with no updates |
15/06/2115 June 2021 | 31/10/20 TOTAL EXEMPTION FULL |
26/05/2126 May 2021 | COMPANY NAME CHANGED CREATE TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 26/05/21 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES |
19/03/2019 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
03/10/193 October 2019 | DIRECTOR APPOINTED MR DAVID JOHN CLARK |
03/10/193 October 2019 | APPOINTMENT TERMINATED, DIRECTOR TREVOR CRAIG |
03/10/193 October 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS WOOLAGHAN |
21/08/1921 August 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN KNIGHT |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES |
01/05/191 May 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
13/07/1813 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES |
11/04/1811 April 2018 | APPOINTMENT TERMINATED, SECRETARY TREVOR CRAIG |
09/01/189 January 2018 | 20/11/17 STATEMENT OF CAPITAL GBP 331 |
12/12/1712 December 2017 | RETURN OF PURCHASE OF OWN SHARES |
05/12/175 December 2017 | PSC'S CHANGE OF PARTICULARS / DR MATTHEW PAUL MELLOR / 20/11/2017 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/07/1620 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
04/07/164 July 2016 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
08/07/158 July 2015 | Annual return made up to 23 June 2015 with full list of shareholders |
19/05/1519 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
28/07/1428 July 2014 | Annual return made up to 23 June 2014 with full list of shareholders |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
20/11/1320 November 2013 | REGISTERED OFFICE CHANGED ON 20/11/2013 FROM GROUND FLOOR PHOENIX COURT EARL STREET CLEATOR MOOR CUMBRIA CA25 5AU ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
11/07/1311 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/07/132 July 2013 | Annual return made up to 23 June 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
27/06/1227 June 2012 | Annual return made up to 23 June 2012 with full list of shareholders |
22/03/1222 March 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/08/118 August 2011 | DIRECTOR APPOINTED MR STEPHEN KNIGHT |
08/08/118 August 2011 | DIRECTOR APPOINTED MR THOMAS PETER WOOLAGHAN |
06/07/116 July 2011 | Annual return made up to 23 June 2011 with full list of shareholders |
11/03/1111 March 2011 | REGISTERED OFFICE CHANGED ON 11/03/2011 FROM GROUND FLOOR PHOENIX COURT EARL STREET CLEATOR MOOR CUMBRIA CA25 5AU ENGLAND |
10/03/1110 March 2011 | REGISTERED OFFICE CHANGED ON 10/03/2011 FROM REDNESS SUITE FLESWICK CT CROWN PARK WAY WESTLAKES SCIENCE & TECHNOLOGY PARK MOOR ROW WHITEHAVEN CUMBRIA CA24 3HZ UNITED KINGDOM |
05/10/105 October 2010 | CURREXT FROM 30/06/2011 TO 31/10/2011 |
16/09/1016 September 2010 | DIRECTOR APPOINTED DR MATTHEW PAUL MELLOR |
23/06/1023 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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