CREATE THE DESIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 17 DE GREY ROAD COLCHESTER CO4 5YQ UNITED KINGDOM

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 210 LAKES INNOVATION CENTRE LAKES ROAD BRAINTREE CM7 3AN ENGLAND

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 210 LAKES INNOVATION CENTRE LAKES ROAD BRAINTREE CM7 3AN ENGLAND

View Document

01/03/191 March 2019 REGISTERED OFFICE CHANGED ON 01/03/2019 FROM 210 LAKES INNOVATION CENTRE LAKES ROAD BRAINTREE CM7 3AN ENGLAND

View Document

28/02/1928 February 2019 PSC'S CHANGE OF PARTICULARS / MS DAWN MARY MAY FRAZER / 21/02/2019

View Document

28/02/1928 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN MARY MAY FRAZER / 21/02/2019

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM THE ROSE HOUSE (D1) EAST GORES ROAD COGGESHALL COLCHESTER ESSEX CO6 1RZ ENGLAND

View Document

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM THE ROSE HOUSE (D1) EAST GORES ROAD COGGESHALL COLCHESTER ESSEX CO6 1RZ ENGLAND

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS DAWN MARY MAY FRAZER / 15/07/2015

View Document

19/07/1619 July 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

19/07/1619 July 2016 REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 4 GRIGGS BUSINESS CENTRE WEST STREET COGGESHALL COLCHESTER ESSEX CO6 1NT

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/15

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, SECRETARY ESTELLE DEER

View Document

03/06/153 June 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

01/06/151 June 2015 SECOND FILING WITH MUD 18/05/14 FOR FORM AR01

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 11/02/14 STATEMENT OF CAPITAL GBP 53860

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM 61 STATION ROAD SUDBURY SUFFOLK CO10 2SP

View Document

09/06/149 June 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/03/1425 March 2014 SECRETARY APPOINTED MRS ESTELLE DEER

View Document

03/02/143 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GOLDING

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED CAROLINE GOLDING

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/05/1328 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 CURREXT FROM 31/03/2013 TO 31/05/2013

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MARY MAY FRAZER / 01/10/2012

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/05/1231 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

10/06/1110 June 2011 CURRSHO FROM 31/05/2012 TO 31/03/2012

View Document

18/05/1118 May 2011 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