CREATEFUTURE LIMITED

Company Documents

DateDescription
13/11/2413 November 2024 Declaration of solvency

View Document

23/10/2423 October 2024 Resolutions

View Document

23/10/2423 October 2024 Appointment of a voluntary liquidator

View Document

07/10/247 October 2024 Registered office address changed from Langley House Park Road London N2 8EY England to 9 Stratford Road Hockley Heath Solihull B94 6NW on 2024-10-07

View Document

07/10/247 October 2024 Registered office address changed from 9 Stratford Road Hockley Heath Solihull B94 6NW England to C/O Rendle & Co No 9 Hockley Court Hockley Heath Solihull B94 6NW on 2024-10-07

View Document

02/10/242 October 2024 Termination of appointment of Anton Curtis as a secretary on 2024-09-30

View Document

02/10/242 October 2024 Termination of appointment of Anton David Curtis as a director on 2024-09-30

View Document

30/09/2430 September 2024 Notification of Jacqueline Callingham as a person with significant control on 2020-03-10

View Document

30/09/2430 September 2024 Notification of Bettina Curtis as a person with significant control on 2020-03-10

View Document

01/07/241 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Satisfaction of charge 042412750002 in full

View Document

30/04/2430 April 2024 Satisfaction of charge 042412750003 in full

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

19/04/2419 April 2024 Registration of charge 042412750003, created on 2024-04-12

View Document

28/03/2428 March 2024 Previous accounting period extended from 2023-06-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2022-06-30

View Document

12/12/2312 December 2023 Registration of charge 042412750002, created on 2023-12-08

View Document

11/12/2311 December 2023 Satisfaction of charge 042412750001 in full

View Document

28/09/2328 September 2023 Current accounting period shortened from 2022-12-31 to 2022-06-30

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/07/217 July 2021 Director's details changed for Mr Paul Arthur Callingham on 2021-07-05

View Document

07/07/217 July 2021 Change of details for Mr Paul Arthur Callingham as a person with significant control on 2021-07-05

View Document

03/07/213 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Registered office address changed from 15-19 Cavendish Place First Floor London W1G 0QE to Langley House Park Road London N2 8EY on 2021-06-29

View Document

18/05/2018 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ARTHUR CALLINGHAM / 10/03/2020

View Document

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 PSC'S CHANGE OF PARTICULARS / MR ANTON DAVID CURTIS / 10/03/2020

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

03/04/183 April 2018 05/01/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

25/10/1725 October 2017 ARTICLES OF ASSOCIATION

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042412750001

View Document

15/09/1715 September 2017 ALTER ARTICLES 29/08/2017

View Document

31/08/1731 August 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 31/08/2017

View Document

31/08/1731 August 2017 PSC'S CHANGE OF PARTICULARS / MR ANTON DAVID CURTIS / 31/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 31/08/2017

View Document

31/08/1731 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 31/08/2017

View Document

26/05/1726 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/02/1629 February 2016 PREVSHO FROM 31/03/2016 TO 31/12/2015

View Document

08/12/158 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/12/1313 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/05/1320 May 2013 REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 3-5 SWALLOW PLACE LONDON W1B 2AF UNITED KINGDOM

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, DIRECTOR GERRY CURTIS

View Document

03/01/133 January 2013 Annual return made up to 1 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

13/12/1113 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

15/11/1115 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

11/10/1111 October 2011 27/06/11 STATEMENT OF CAPITAL GBP 1000

View Document

15/07/1115 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

31/03/1131 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 31/03/2011

View Document

29/03/1129 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR CALLINGHAM / 29/03/2011

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 21/03/2011

View Document

11/10/1011 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

22/07/1022 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 REGISTERED OFFICE CHANGED ON 22/07/2010 FROM ROSELODGE SUITE 1 HARROW ROAD WEMBLEY POINT WEMBLEY MIDDLESEX HA9 6DE

View Document

18/01/1018 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/08/097 August 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

10/07/0810 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/06/0628 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0211 October 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 12 YORK GATE LONDON NW1 4QS

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 DIRECTOR RESIGNED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

13/07/0113 July 2001 COMPANY NAME CHANGED FUTURE COMMUNICATIONS SOFTWARE L IMITED CERTIFICATE ISSUED ON 13/07/01

View Document

10/07/0110 July 2001 £ NC 1000/200000 05/07/01

View Document

10/07/0110 July 2001 NC INC ALREADY ADJUSTED 05/07/01

View Document

06/07/016 July 2001 COMPANY NAME CHANGED CREATEFUTURE LIMITED CERTIFICATE ISSUED ON 06/07/01

View Document

26/06/0126 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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