CREATION MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

23/05/2323 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

24/02/2324 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

24/05/2124 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

26/05/2026 May 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/02/2027 February 2020 PREVSHO FROM 28/05/2019 TO 27/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 39 GLENFERRIE ROAD ST ALBANS HERTS AL1 4JT

View Document

18/08/1818 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/05/17

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

22/02/1822 February 2018 PREVSHO FROM 29/05/2017 TO 28/05/2017

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN JOHN MCGEE

View Document

28/05/1728 May 2017 Annual accounts for year ending 28 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 29 May 2016

View Document

31/05/1631 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

29/05/1629 May 2016 Annual accounts for year ending 29 May 2016

View Accounts

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/02/1626 February 2016 PREVSHO FROM 30/05/2015 TO 29/05/2015

View Document

18/08/1518 August 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

20/05/1520 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/02/1524 February 2015 PREVSHO FROM 31/05/2014 TO 30/05/2014

View Document

30/06/1430 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

12/08/1312 August 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

11/03/1311 March 2013 COMPANY NAME CHANGED ALAN MCGEE MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/03/13

View Document

21/02/1321 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

05/07/125 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MS KATHERINE LUCY HOLMES / 01/05/2012

View Document

05/07/125 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN MCGEE / 01/05/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 14/03/11 STATEMENT OF CAPITAL GBP 200100

View Document

21/03/1121 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM 141 WARDOUR STREET LONDON W1F 0UT

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/09/1013 September 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

26/09/0926 September 2009 DISS40 (DISS40(SOAD))

View Document

23/09/0923 September 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 FIRST GAZETTE

View Document

23/03/0923 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 SECRETARY'S CHANGE OF PARTICULARS / KATHERINE HOLMES / 01/03/2008

View Document

28/07/0828 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCGEE / 01/03/2008

View Document

24/07/0724 July 2007 S80A AUTH TO ALLOT SEC 23/05/07

View Document

23/05/0723 May 2007 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