CREATIVE CONTRACTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

24/07/2424 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/10/231 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

14/07/2314 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2020-10-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

10/07/1910 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

29/07/1629 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM UNIT 4B SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

02/10/152 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

13/11/1413 November 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/08/145 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/10/1318 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

12/10/1212 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD JAMES HARDIMAN / 07/10/2012

View Document

12/10/1212 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE SUSANNE HARDIMAN / 07/10/2012

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, SECRETARY CHRISTINE HARDIMAN

View Document

20/10/1020 October 2010 REGISTERED OFFICE CHANGED ON 20/10/2010 FROM ENZO GRANGE MARNHULL ROAD HINTON ST MARY STURMINSTER NEWTON DORSET DT10 1NA

View Document

20/10/1020 October 2010 SECRETARY APPOINTED MRS KATE SUSANNE HARDIMAN

View Document

20/10/1020 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HARDIMAN / 28/09/2010

View Document

20/10/1020 October 2010 15/10/10 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1018 June 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MR GARETH EDWARD JAMES HARDIMAN

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MRS KATE SUSANNE HARDIMAN

View Document

08/10/098 October 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

24/02/0924 February 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

05/12/085 December 2008 PREVEXT FROM 30/09/2008 TO 31/10/2008

View Document

30/09/0830 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM ENZO GRANGE, MARNHULL ROAD HINTON ST MARY STURMINSTER NEWTON DORSET DT10 1NG

View Document

30/09/0830 September 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0711 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0728 September 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