CREATION IP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-31 with no updates |
25/03/2525 March 2025 | Termination of appointment of Andrew John Moss as a director on 2025-03-24 |
19/02/2519 February 2025 | Total exemption full accounts made up to 2024-05-31 |
01/11/241 November 2024 | Termination of appointment of Keith Graeme Young as a director on 2024-10-31 |
30/10/2430 October 2024 | Appointment of Mr Andrew John Moss as a director on 2024-10-30 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-31 with no updates |
22/02/2422 February 2024 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
01/03/231 March 2023 | Total exemption full accounts made up to 2022-05-31 |
22/12/2222 December 2022 | Appointment of Dr John David Collins as a director on 2022-12-21 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
06/05/226 May 2022 | Register inspection address has been changed from Commerce House South Street Elgin Moray IV30 1JE to 165-169 Murgitroyd House Scotland Street Glasgow G5 8PL |
28/04/2228 April 2022 | Cessation of Creation Ip International Limited as a person with significant control on 2022-04-01 |
04/04/224 April 2022 | Termination of appointment of Brynley David Williams as a director on 2022-04-01 |
04/04/224 April 2022 | Appointment of Fiona Mason as a secretary on 2022-04-01 |
04/04/224 April 2022 | Current accounting period shortened from 2023-03-31 to 2022-05-31 |
04/04/224 April 2022 | Registered office address changed from Hillington Park Innovation Centre 1 Ainslie Road Glasgow G52 4RU to Murgitroyd House Scotland Street Glasgow G5 8PL on 2022-04-04 |
04/04/224 April 2022 | Appointment of Keith Graeme Young as a director on 2022-04-01 |
04/04/224 April 2022 | Appointment of Mr Gordon Drummond Stark as a director on 2022-04-01 |
04/04/224 April 2022 | Termination of appointment of John David Collins as a director on 2022-04-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/02/2228 February 2022 | Change of details for Creation Ip International Limited as a person with significant control on 2017-03-31 |
20/01/2220 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/10/1826 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES |
05/12/175 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES |
25/04/1725 April 2017 | DIRECTOR APPOINTED DR JOHN DAVID COLLINS |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
08/12/158 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/04/1530 April 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
07/03/147 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
05/12/135 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
06/09/136 September 2013 | REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 4 ROMAN DRIVE BEARSDEN GLASGOW G61 2QL UNITED KINGDOM |
25/03/1325 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
21/03/1221 March 2012 | CHANGE OF NAME 20/03/2012 |
21/03/1221 March 2012 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA WILLIAMS |
21/03/1221 March 2012 | COMPANY NAME CHANGED CREATION SCOTLAND LIMITED CERTIFICATE ISSUED ON 21/03/12 |
19/03/1219 March 2012 | SAIL ADDRESS CREATED |
07/03/127 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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