CREATIFY GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewChange of details for Mr Nick Billy Benham as a person with significant control on 2025-07-23

View Document

23/07/2523 July 2025 NewDirector's details changed for Mr Nick Billy Benham on 2025-07-23

View Document

10/06/2510 June 2025 NewPrevious accounting period shortened from 2025-04-30 to 2024-12-31

View Document

10/06/2510 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

04/01/254 January 2025 Director's details changed for Mr Nick Billy Benham on 2024-12-15

View Document

02/01/252 January 2025 Change of details for Mr Nick Billy Benham as a person with significant control on 2024-12-15

View Document

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

View Accounts

16/12/2416 December 2024 Certificate of change of name

View Document

15/12/2415 December 2024 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to 50 George Street Richmond TW9 1HJ on 2024-12-15

View Document

18/06/2418 June 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

07/12/237 December 2023 Change of details for Mr Nick Billy Benham as a person with significant control on 2023-12-05

View Document

07/12/237 December 2023 Director's details changed for Mr Nick Billy Benham on 2023-12-07

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-04-30

View Document

11/05/2311 May 2023 Director's details changed for Mr Nick Billy Benham on 2023-05-11

View Document

11/05/2311 May 2023 Registered office address changed from 5th Floor 24 Hanover Square London W1S 1JD England to 2 Old Bath Road Newbury Berkshire RG14 1QL on 2023-05-11

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

08/03/238 March 2023 Change of details for Mr Nicholas Alexander Benham as a person with significant control on 2023-02-25

View Document

08/03/238 March 2023 Director's details changed for Mr Nicholas Alexander Benham on 2023-02-25

View Document

11/10/2211 October 2022 Change of details for Mr Nicholas Alexander Benham as a person with significant control on 2022-09-30

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-15 with updates

View Document

17/05/2217 May 2022 Micro company accounts made up to 2022-04-30

View Document

09/05/229 May 2022 Registered office address changed from Ground Floor 24 Hanover Square London W1S 1JD England to 5th Floor 24 Hanover Square London W1S 1JD on 2022-05-09

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

04/03/224 March 2022 Director's details changed for Mr Nicholas Alexander Benham on 2021-12-21

View Document

07/01/227 January 2022 Registered office address changed from 37B Tyrwhitt Road London SE4 1QD England to Ground Floor 24 Hanover Square London W1S 1JD on 2022-01-07

View Document

25/12/2125 December 2021 Registered office address changed from 35 Willes Road London NW5 3DN England to 37B Tyrwhitt Road London SE4 1QD on 2021-12-25

View Document

12/07/2112 July 2021 Change of details for Mr Nicholas Alexander Benham as a person with significant control on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mr Nicholas Alexander Benham on 2021-07-12

View Document

07/06/217 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/03/2111 March 2021 COMPANY NAME CHANGED NB CREATES LTD CERTIFICATE ISSUED ON 11/03/21

View Document

21/11/2021 November 2020 REGISTERED OFFICE CHANGED ON 21/11/2020 FROM 2 ABERCORN WAY LONDON SE1 5HL ENGLAND

View Document

02/10/202 October 2020 CURRSHO FROM 30/09/2021 TO 30/04/2021

View Document

16/09/2016 September 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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