CREATION LABS AI LTD

Company Documents

DateDescription
07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/08/257 August 2025 NewFinal Gazette dissolved following liquidation

View Document

07/05/257 May 2025 Return of final meeting in a members' voluntary winding up

View Document

06/06/246 June 2024 Registered office address changed from 123 123 Wallwood Road Upper Flat London E11 1AP England to Leonard Curtis House Elms Square, Bury New Road Whitefield Greater Manchester M45 7TA on 2024-06-06

View Document

14/03/2414 March 2024 Declaration of solvency

View Document

11/03/2411 March 2024 Resolutions

View Document

11/03/2411 March 2024 Appointment of a voluntary liquidator

View Document

11/03/2411 March 2024 Resolutions

View Document

29/12/2329 December 2023 Statement of capital following an allotment of shares on 2023-12-28

View Document

03/11/233 November 2023 Registered office address changed from Building 5 Millbrook Proving Ground Station Lane Bedford MK45 2JQ England to 123 123 Wallwood Road Upper Flat London E11 1AP on 2023-11-03

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

30/05/2330 May 2023 Director's details changed for Dr James William Hennessey on 2023-05-20

View Document

06/02/236 February 2023 Registered office address changed from 60 Keeling House Claredale Street London E2 6PG United Kingdom to Building 5 Millbrook Proving Ground Station Lane Bedford MK45 2JQ on 2023-02-06

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

15/12/2215 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/05/2221 May 2022 Confirmation statement made on 2022-05-20 with updates

View Document

21/05/2221 May 2022 Notification of Creation Labs Inc. as a person with significant control on 2020-05-21

View Document

16/05/2216 May 2022 Termination of appointment of Jakub Langr as a director on 2022-05-14

View Document

16/05/2216 May 2022 Cessation of Jakub Langr as a person with significant control on 2022-03-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/12/2119 December 2021 Statement of capital following an allotment of shares on 2021-12-17

View Document

01/12/211 December 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

27/07/2127 July 2021 Cessation of James Hennessey as a person with significant control on 2021-05-21

View Document

20/07/2120 July 2021 Notification of James Hennessey as a person with significant control on 2020-05-21

View Document

20/07/2120 July 2021 Withdrawal of a person with significant control statement on 2021-07-20

View Document

20/07/2120 July 2021 Notification of Jakub Langr as a person with significant control on 2020-05-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2021 May 2020 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