CREATION REPROGRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Registration of charge 059510720002, created on 2025-05-20

View Document

01/05/251 May 2025 Satisfaction of charge 059510720001 in full

View Document

24/04/2524 April 2025 Termination of appointment of Olivia Francklow as a secretary on 2025-04-19

View Document

20/02/2520 February 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Appointment of Mrs Jacqueline Frampton as a director on 2024-12-10

View Document

01/10/241 October 2024 Termination of appointment of Arthur John Cook as a director on 2024-10-01

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

22/07/2422 July 2024 Director's details changed for Mr Matthew Roy Francklow on 2024-07-21

View Document

22/07/2422 July 2024 Secretary's details changed for Mrs Olivia Francklow on 2024-07-22

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/10/233 October 2023 Registered office address changed from Unit 1 Caxton Close Drayton Fields Industrial Estate Daventry Northamptonshire NN11 8RT to 13-14 Edgemead Close, Round Spinney Round Spinney Industrial Estate Northampton Northamptonshire NN3 8RG on 2023-10-03

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-29 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, WITH UPDATES

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR TERANCE PEARCE

View Document

02/06/202 June 2020 ARTICLES OF ASSOCIATION

View Document

02/06/202 June 2020 ADOPT ARTICLES 09/04/2020

View Document

28/04/2028 April 2020 SECRETARY APPOINTED MRS OLIVIA FRANCKLOW

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 059510720001

View Document

04/07/194 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/12/186 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/11/1814 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR JOHN COOK / 14/11/2018

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

26/09/1826 September 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW ROY FRANCKLOW / 01/09/2018

View Document

26/09/1826 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW ROY FRANCKLOW / 01/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, WITH UPDATES

View Document

20/09/1720 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 18/01/17 STATEMENT OF CAPITAL GBP 95

View Document

31/03/1731 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

24/02/1724 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR GEOFFREY DAVY

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR ARTHUR JOHN COOK

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/10/1522 October 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

22/10/1522 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROY FRANCKLOW / 01/06/2013

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, DIRECTOR ANN BATTOM

View Document

05/10/155 October 2015 APPOINTMENT TERMINATED, SECRETARY ANN BATTOM

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

01/10/131 October 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/10/1126 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

26/10/1126 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROY FRANCKLOW / 31/10/2010

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 3 BRUNEL CLOSE DRAYTON FIELDS INDUSTRIAL ESTATE DAVENTRY NORTHAMPTONSHIRE NN11 8RB

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/10/1019 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

19/10/1019 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERANCE DANIEL PEARCE / 29/09/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROY FRANCKLOW / 24/06/2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/10/0929 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FRANCKLOW / 31/01/2008

View Document

24/10/0824 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: 12 CHAPEL FARM HARTWELL NORTHAMPTONSHIRE NN7 2EU

View Document

29/09/0629 September 2006 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