CREATIVE ADRENALIN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-19 with no updates |
| 23/04/2523 April 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 23/10/2423 October 2024 | Confirmation statement made on 2024-10-19 with no updates |
| 12/02/2412 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
| 28/03/2328 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 19/10/2219 October 2022 | Confirmation statement made on 2022-10-19 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-10-19 with updates |
| 02/02/212 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 19/10/2019 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS SHALINI RACHELLE BOLAND / 01/01/2020 |
| 19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 06/10/20, WITH UPDATES |
| 19/10/2019 October 2020 | PSC'S CHANGE OF PARTICULARS / MR PETER BOLAND / 01/01/2020 |
| 01/04/201 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
| 28/03/1928 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHALINI RACHELLE BOLAND / 07/12/2018 |
| 23/01/1923 January 2019 | REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 12 CHIGWELL ROAD BOURNEMOUTH DORSET BH8 9HW |
| 23/01/1923 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOLAND / 07/12/2018 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
| 06/04/186 April 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 06/10/176 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
| 17/03/1717 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/10/157 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
| 11/06/1511 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/09/1430 September 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
| 17/06/1417 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 26/09/1326 September 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
| 06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHALINI RACHELLE BOLAND / 06/08/2013 |
| 06/08/136 August 2013 | REGISTERED OFFICE CHANGED ON 06/08/2013 FROM FLAT 30 MARCHWOOD 8 MANOR ROAD BOURNEMOUTH DORSET BH1 3EY ENGLAND |
| 06/08/136 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOLAND / 06/08/2013 |
| 09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/01/132 January 2013 | PREVEXT FROM 30/09/2012 TO 31/10/2012 |
| 26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BOLAND / 26/11/2012 |
| 26/11/1226 November 2012 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 87 MALVERN ROAD BOURNEMOUTH DORSET BH9 3BW UNITED KINGDOM |
| 26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHALINI RACHELLE BOLAND / 26/11/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 26/09/1226 September 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
| 26/09/1126 September 2011 | 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