CREATING MEMORIES LIMITED

Company Documents

DateDescription
02/02/252 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/11/231 November 2023 Micro company accounts made up to 2023-01-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

05/02/225 February 2022 Compulsory strike-off action has been discontinued

View Document

04/02/224 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

05/02/165 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/03/1524 March 2015 DIRECTOR APPOINTED MR ANDREW KEITH STANTON

View Document

09/03/159 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14

View Document

09/03/159 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15

View Document

17/02/1517 February 2015 DISS40 (DISS40(SOAD))

View Document

15/02/1515 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

15/02/1515 February 2015 SECRETARY'S CHANGE OF PARTICULARS / DIANE SUSAN NICHOLSON / 01/10/2013

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

26/02/1426 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

22/02/1422 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

13/02/1313 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

30/12/1130 December 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

07/02/117 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

27/01/1027 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY MICHELLE STANTON / 26/01/2010

View Document

06/12/096 December 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

07/11/087 November 2008 31/01/08 TOTAL EXEMPTION FULL

View Document

05/02/085 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

31/01/0531 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

09/02/039 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: 229 NETHER STREET LONDON N3 1NT

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

21/01/0221 January 2002 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