CREATEFUTURE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 13/11/2413 November 2024 | Declaration of solvency |
| 23/10/2423 October 2024 | Resolutions |
| 23/10/2423 October 2024 | Appointment of a voluntary liquidator |
| 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 |
| 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 |
| 02/10/242 October 2024 | Termination of appointment of Anton Curtis as a secretary on 2024-09-30 |
| 02/10/242 October 2024 | Termination of appointment of Anton David Curtis as a director on 2024-09-30 |
| 30/09/2430 September 2024 | Notification of Jacqueline Callingham as a person with significant control on 2020-03-10 |
| 30/09/2430 September 2024 | Notification of Bettina Curtis as a person with significant control on 2020-03-10 |
| 01/07/241 July 2024 | Total exemption full accounts made up to 2023-12-31 |
| 09/05/249 May 2024 | Satisfaction of charge 042412750002 in full |
| 30/04/2430 April 2024 | Satisfaction of charge 042412750003 in full |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-22 with no updates |
| 19/04/2419 April 2024 | Registration of charge 042412750003, created on 2024-04-12 |
| 28/03/2428 March 2024 | Previous accounting period extended from 2023-06-30 to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2022-06-30 |
| 12/12/2312 December 2023 | Registration of charge 042412750002, created on 2023-12-08 |
| 11/12/2311 December 2023 | Satisfaction of charge 042412750001 in full |
| 28/09/2328 September 2023 | Current accounting period shortened from 2022-12-31 to 2022-06-30 |
| 28/04/2328 April 2023 | Confirmation statement made on 2023-04-22 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 07/07/217 July 2021 | Director's details changed for Mr Paul Arthur Callingham on 2021-07-05 |
| 07/07/217 July 2021 | Change of details for Mr Paul Arthur Callingham as a person with significant control on 2021-07-05 |
| 03/07/213 July 2021 | Total exemption full accounts made up to 2020-12-31 |
| 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 |
| 18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MR PAUL ARTHUR CALLINGHAM / 10/03/2020 |
| 30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES |
| 30/04/2030 April 2020 | PSC'S CHANGE OF PARTICULARS / MR ANTON DAVID CURTIS / 10/03/2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES |
| 01/10/191 October 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES |
| 03/04/183 April 2018 | 05/01/18 TOTAL EXEMPTION FULL |
| 15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES |
| 25/10/1725 October 2017 | ARTICLES OF ASSOCIATION |
| 22/09/1722 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 042412750001 |
| 15/09/1715 September 2017 | ALTER ARTICLES 29/08/2017 |
| 31/08/1731 August 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 31/08/2017 |
| 31/08/1731 August 2017 | PSC'S CHANGE OF PARTICULARS / MR ANTON DAVID CURTIS / 31/08/2017 |
| 31/08/1731 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 31/08/2017 |
| 31/08/1731 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTON CURTIS / 31/08/2017 |
| 26/05/1726 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES |
| 13/12/1613 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 29/02/1629 February 2016 | PREVSHO FROM 31/03/2016 TO 31/12/2015 |
| 08/12/158 December 2015 | Annual return made up to 1 December 2015 with full list of shareholders |
| 30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 10/12/1410 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
| 27/11/1427 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 13/12/1313 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
| 15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 20/05/1320 May 2013 | REGISTERED OFFICE CHANGED ON 20/05/2013 FROM 3-5 SWALLOW PLACE LONDON W1B 2AF UNITED KINGDOM |
| 07/05/137 May 2013 | APPOINTMENT TERMINATED, DIRECTOR GERRY CURTIS |
| 03/01/133 January 2013 | Annual return made up to 1 December 2012 with full list of shareholders |
| 19/12/1219 December 2012 | 31/03/12 TOTAL EXEMPTION FULL |
| 13/12/1113 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
| 15/11/1115 November 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 |
| 11/10/1111 October 2011 | 27/06/11 STATEMENT OF CAPITAL GBP 1000 |
| 15/07/1115 July 2011 | Annual return made up to 26 June 2011 with full list of shareholders |
| 31/03/1131 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 31/03/2011 |
| 29/03/1129 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ARTHUR CALLINGHAM / 29/03/2011 |
| 21/03/1121 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERRY STEVEN CURTIS / 21/03/2011 |
| 11/10/1011 October 2010 | 31/03/10 TOTAL EXEMPTION FULL |
| 22/07/1022 July 2010 | Annual return made up to 26 June 2010 with full list of shareholders |
| 22/07/1022 July 2010 | REGISTERED OFFICE CHANGED ON 22/07/2010 FROM ROSELODGE SUITE 1 HARROW ROAD WEMBLEY POINT WEMBLEY MIDDLESEX HA9 6DE |
| 18/01/1018 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 07/08/097 August 2009 | RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS |
| 29/08/0829 August 2008 | 31/03/08 TOTAL EXEMPTION FULL |
| 10/07/0810 July 2008 | RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS |
| 28/06/0728 June 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 27/06/0727 June 2007 | RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS |
| 29/11/0629 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 28/06/0628 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 28/06/0628 June 2006 | RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS |
| 25/11/0525 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 19/07/0519 July 2005 | RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS |
| 31/01/0531 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
| 17/06/0417 June 2004 | RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS |
| 29/01/0429 January 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
| 27/06/0327 June 2003 | RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS |
| 06/02/036 February 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
| 18/12/0218 December 2002 | NEW DIRECTOR APPOINTED |
| 11/10/0211 October 2002 | ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02 |
| 26/09/0226 September 2002 | RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS |
| 10/08/0210 August 2002 | REGISTERED OFFICE CHANGED ON 10/08/02 FROM: 12 YORK GATE LONDON NW1 4QS |
| 16/10/0116 October 2001 | SECRETARY RESIGNED |
| 16/10/0116 October 2001 | DIRECTOR RESIGNED |
| 16/10/0116 October 2001 | REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
| 08/10/018 October 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 05/10/015 October 2001 | NEW DIRECTOR APPOINTED |
| 13/07/0113 July 2001 | COMPANY NAME CHANGED FUTURE COMMUNICATIONS SOFTWARE L IMITED CERTIFICATE ISSUED ON 13/07/01 |
| 10/07/0110 July 2001 | £ NC 1000/200000 05/07/01 |
| 10/07/0110 July 2001 | NC INC ALREADY ADJUSTED 05/07/01 |
| 06/07/016 July 2001 | COMPANY NAME CHANGED CREATEFUTURE LIMITED CERTIFICATE ISSUED ON 06/07/01 |
| 26/06/0126 June 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CREATEFUTURE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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