CREATE.SELECT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/08/2529 August 2025 New | Micro company accounts made up to 2024-12-31 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-11 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/10/2421 October 2024 | Director's details changed for Mr James Norman Cape on 2024-10-18 |
21/10/2421 October 2024 | Registered office address changed from 15 Bell Street Reigate RH2 7AD England to 53 Doods Road Reigate Surrey RH2 0NT on 2024-10-21 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Micro company accounts made up to 2022-12-31 |
16/05/2316 May 2023 | Confirmation statement made on 2023-05-11 with updates |
27/04/2327 April 2023 | Termination of appointment of Sarah Claire Cape as a director on 2023-04-18 |
27/04/2327 April 2023 | Notification of Engage Three Limited as a person with significant control on 2023-04-18 |
27/04/2327 April 2023 | Cessation of James Norman Cape as a person with significant control on 2023-04-18 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/09/2221 September 2022 | Micro company accounts made up to 2021-12-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-11 with updates |
13/05/2213 May 2022 | Change of details for Mr James Norman Cape as a person with significant control on 2021-07-27 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/05/215 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/07/2014 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
27/08/1927 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/05/1929 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/09/1824 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
22/09/1722 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
19/05/1619 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
15/02/1615 February 2016 | PREVSHO FROM 31/05/2016 TO 31/12/2015 |
08/02/168 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
11/02/1511 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CLAIRE CAPE / 30/10/2013 |
21/05/1421 May 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORMAN CAPE / 30/10/2013 |
21/05/1421 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
29/05/1329 May 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
06/02/136 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
30/05/1230 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
25/01/1225 January 2012 | 19/01/12 STATEMENT OF CAPITAL GBP 200 |
25/01/1225 January 2012 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
07/06/117 June 2011 | 11/05/11 STATEMENT OF CAPITAL GBP 100 |
06/06/116 June 2011 | DIRECTOR APPOINTED JAMES NORMAN CAPE |
06/06/116 June 2011 | DIRECTOR APPOINTED SARAH CLAIRE CAPE |
13/05/1113 May 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
11/05/1111 May 2011 | 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