CREATE.SELECT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/10/2421 October 2024 Director's details changed for Mr James Norman Cape on 2024-10-18

View Document

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

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

27/04/2327 April 2023 Termination of appointment of Sarah Claire Cape as a director on 2023-04-18

View Document

27/04/2327 April 2023 Notification of Engage Three Limited as a person with significant control on 2023-04-18

View Document

27/04/2327 April 2023 Cessation of James Norman Cape as a person with significant control on 2023-04-18

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-11 with updates

View Document

13/05/2213 May 2022 Change of details for Mr James Norman Cape as a person with significant control on 2021-07-27

View Document

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

View Accounts

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

27/08/1927 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/09/1824 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

15/02/1615 February 2016 PREVSHO FROM 31/05/2016 TO 31/12/2015

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

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

View Accounts

28/05/1528 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH CLAIRE CAPE / 30/10/2013

View Document

21/05/1421 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES NORMAN CAPE / 30/10/2013

View Document

21/05/1421 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

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

View Accounts

29/05/1329 May 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

25/01/1225 January 2012 19/01/12 STATEMENT OF CAPITAL GBP 200

View Document

25/01/1225 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/117 June 2011 11/05/11 STATEMENT OF CAPITAL GBP 100

View Document

06/06/116 June 2011 DIRECTOR APPOINTED JAMES NORMAN CAPE

View Document

06/06/116 June 2011 DIRECTOR APPOINTED SARAH CLAIRE CAPE

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

11/05/1111 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