CREATIFY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewRegistered office address changed from W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS England to 3rd Floor 86-90 Paul Street London EC2A 4NE on 2025-06-20

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

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

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-11-21 with no updates

View Document

02/11/232 November 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-21 with no updates

View Document

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

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

07/07/207 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

06/11/196 November 2019 REGISTERED OFFICE CHANGED ON 06/11/2019 FROM C/O CLEVER ACCOUNTS BROOKFIELD COURT SELBY ROAD GARFORTH LEEDS LS25 1NB ENGLAND

View Document

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM SKYVIEW HOUSE 10 ST. NEOTS ROAD SANDY BEDFORDSHIRE SG19 1LB ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/02/1916 February 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

09/10/189 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

14/12/1714 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM 31 TEASLEY MEAD BLACKHAM TUNBRIDGE WELLS KENT TN3 9TT

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, SECRETARY PHILIPPA HINGE

View Document

07/12/167 December 2016 DIRECTOR APPOINTED MRS PHILIPPA SARAH HINGE

View Document

19/05/1619 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

04/05/154 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM MILL FARM HOUSE HUNTON ROAD MARDEN TONBRIDGE KENT TN12 9QX ENGLAND

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 38 TUDOR CRESCENT OTFORD SEVENOAKS KENT TN14 5QT

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/04/1429 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 09/01/14 STATEMENT OF CAPITAL GBP 10

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

07/01/137 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 SECRETARY APPOINTED PHILIPPA SARAH HINGE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

26/04/1126 April 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