CREATION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/08/252 August 2025 New | Compulsory strike-off action has been discontinued |
01/08/251 August 2025 New | Satisfaction of charge 098428750001 in full |
01/08/251 August 2025 New | Satisfaction of charge 098428750002 in full |
01/08/251 August 2025 New | Micro company accounts made up to 2024-03-31 |
15/07/2515 July 2025 | Compulsory strike-off action has been suspended |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
03/06/253 June 2025 | First Gazette notice for compulsory strike-off |
27/01/2527 January 2025 | Confirmation statement made on 2025-01-19 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-19 with no updates |
22/12/2322 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/01/2319 January 2023 | Confirmation statement made on 2023-01-19 with no updates |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
26/01/2226 January 2022 | Confirmation statement made on 2022-01-19 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/02/2111 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
29/01/2129 January 2021 | CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES |
13/04/2013 April 2020 | PREVEXT FROM 31/10/2019 TO 31/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
01/08/191 August 2019 | REGISTERED OFFICE CHANGED ON 01/08/2019 FROM C/O VINSAM LTD SUITE 11, WEST AFRICA HOUSE ASHBOURNE ROAD EALING LONDON W5 3QP |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
29/10/1829 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEELAM CHITYAL |
23/03/1823 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
19/01/1819 January 2018 | APPOINTMENT TERMINATED, DIRECTOR ANIL CHITYAL |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
19/01/1819 January 2018 | CESSATION OF ANIL KUMAR CHITYAL AS A PSC |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
12/03/1612 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 098428750002 |
19/01/1619 January 2016 | Annual return made up to 19 January 2016 with full list of shareholders |
18/01/1618 January 2016 | DIRECTOR APPOINTED ANEESH CHITYAL |
18/01/1618 January 2016 | DIRECTOR APPOINTED NEELAM CHITYAL |
01/12/151 December 2015 | REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 191 191 THE AVENUE SUNBURY-ON-THAMES MIDDLESEX TW16 5EH UNITED KINGDOM |
26/11/1526 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 098428750001 |
27/10/1527 October 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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