CREATEDEFFECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

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

View Accounts

29/01/2529 January 2025 Termination of appointment of Kathryn Fusenich as a director on 2025-01-28

View Document

03/06/243 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

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

View Accounts

30/05/2330 May 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

21/03/2321 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

16/11/2216 November 2022 Appointment of Mrs Kathryn Fusenich as a director on 2022-11-16

View Document

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

View Accounts

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

View Accounts

24/05/2024 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARC HANSEN

View Document

24/05/2024 May 2020 CESSATION OF SHAUKAT MOLEDINA AS A PSC

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, WITH UPDATES

View Document

27/01/1927 January 2019 REGISTERED OFFICE CHANGED ON 27/01/2019 FROM ROSHNI KERESFORTH HILL ROAD BARNSLEY SOUTH YORKSHIRE S70 6RE ENGLAND

View Document

27/11/1827 November 2018 REGISTRATION OF A CHARGE WITHOUT DEED / CHARGE CODE 112519030001

View Document

06/11/186 November 2018 PSC'S CHANGE OF PARTICULARS / MR SHAUKAT MOLEDINA / 01/10/2018

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUKAT MOLEDINA

View Document

09/10/189 October 2018 DIRECTOR APPOINTED MR MARC HANSEN

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM ELIZABETH HOUSE, 13-19 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW UNITED KINGDOM

View Document

09/10/189 October 2018 CESSATION OF YORK PLACE COMPANY NOMINEES LIMITED AS A PSC

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

13/03/1813 March 2018 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