CREATEULTRA LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/08/2018 August 2020 APPLICATION FOR STRIKING-OFF

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

06/05/206 May 2020 05/10/19 TOTAL EXEMPTION FULL

View Document

05/10/195 October 2019 Annual accounts for year ending 05 Oct 2019

View Accounts

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

25/01/1925 January 2019 05/10/18 TOTAL EXEMPTION FULL

View Document

05/10/185 October 2018 Annual accounts for year ending 05 Oct 2018

View Accounts

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

13/12/1713 December 2017 05/10/17 TOTAL EXEMPTION FULL

View Document

05/10/175 October 2017 Annual accounts for year ending 05 Oct 2017

View Accounts

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN CHARLES IRELAND

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 5 October 2016

View Document

05/10/165 October 2016 Annual accounts for year ending 05 Oct 2016

View Accounts

06/07/166 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 5 October 2015

View Document

05/10/155 October 2015 Annual accounts for year ending 05 Oct 2015

View Accounts

30/06/1530 June 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

27/05/1527 May 2015 Annual accounts small company total exemption made up to 5 October 2014

View Document

05/10/145 October 2014 Annual accounts for year ending 05 Oct 2014

View Accounts

12/08/1412 August 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 5 October 2013

View Document

05/10/135 October 2013 Annual accounts for year ending 05 Oct 2013

View Accounts

01/07/131 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

11/04/1311 April 2013 Annual accounts small company total exemption made up to 5 October 2012

View Document

05/10/125 October 2012 Annual accounts for year ending 05 Oct 2012

View Accounts

31/07/1231 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 5 October 2011

View Document

04/07/114 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 5 October 2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHARLES IRELAND / 26/06/2010

View Document

07/09/107 September 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN ADRIANA DOREEN IRELAND / 26/06/2010

View Document

07/09/107 September 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 5 October 2009

View Document

22/04/1022 April 2010 Annual return made up to 26 June 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 5 October 2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 5 October 2007

View Document

24/07/0824 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 12 CHANDOS CLOSE GRANGE PARK SWINDON WILTSHIRE SN5 6AH

View Document

16/06/0616 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/05

View Document

10/05/0610 May 2006 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/04

View Document

17/02/0517 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/03

View Document

17/02/0517 February 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/02

View Document

18/06/0418 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 05/10/02

View Document

30/01/0330 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/10/02

View Document

14/01/0314 January 2003 REGISTERED OFFICE CHANGED ON 14/01/03 FROM: 141 VICTORIA ROAD SWINDON WILTSHIRE SN1 3BU

View Document

05/08/025 August 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 DIRECTOR RESIGNED

View Document

13/09/0113 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

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