CREATIVE IMAGE 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
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/12/221 December 2022 Satisfaction of charge 1 in full

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with updates

View Document

09/11/229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

20/05/2220 May 2022 Notification of Lenlow Limited as a person with significant control on 2022-03-18

View Document

20/05/2220 May 2022 Cessation of Mark Andrew Baker as a person with significant control on 2022-03-18

View Document

15/02/2215 February 2022 Registration of charge 038929990003, created on 2022-01-27

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

01/12/191 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

05/07/195 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 10/01/19 STATEMENT OF CAPITAL GBP 50

View Document

04/02/194 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1921 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/01/1921 January 2019 31/12/18 STATEMENT OF CAPITAL GBP 56

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 30/09/18 STATEMENT OF CAPITAL GBP 59

View Document

31/10/1831 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/09/1826 September 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 30/06/18 STATEMENT OF CAPITAL GBP 62

View Document

06/08/186 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1811 May 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

11/05/1811 May 2018 31/03/18 STATEMENT OF CAPITAL GBP 65

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 31/12/17 STATEMENT OF CAPITAL GBP 68

View Document

15/02/1815 February 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

04/12/174 December 2017 30/09/17 STATEMENT OF CAPITAL GBP 71

View Document

04/12/174 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

08/08/178 August 2017 30/06/17 STATEMENT OF CAPITAL GBP 74

View Document

08/08/178 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

20/06/1720 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 77

View Document

02/05/172 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

07/02/177 February 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

07/02/177 February 2017 31/12/16 STATEMENT OF CAPITAL GBP 80

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

15/12/1615 December 2016 10/10/16 STATEMENT OF CAPITAL GBP 83

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/11/1621 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1614 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038929990002

View Document

02/11/162 November 2016 ADOPT ARTICLES 10/10/2016

View Document

02/11/162 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN CORNWELL

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW BAKER / 21/09/2015

View Document

02/12/152 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL CORNWELL / 19/02/2015

View Document

02/12/152 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MARK ANDREW BAKER / 21/09/2015

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/12/149 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

09/09/149 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

05/12/135 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

30/11/1230 November 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

13/12/1113 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/12/1023 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

04/11/104 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

09/12/099 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PAUL CORNWELL / 13/11/2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

06/05/086 May 2008 REGISTERED OFFICE CHANGED ON 06/05/2008 FROM 3D WENDOVER ROAD RACKHEATH TRADING ESTATE NORWICH NORFOLK NR13 6LH

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/11/0730 November 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/12/0523 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

20/12/0420 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

10/06/0410 June 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 NEW SECRETARY APPOINTED

View Document

16/04/0416 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0416 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

07/12/027 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 28/02/01

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: 26 RINGLAND ROAD, TAVERHAM, NORWICH, NORFOLK NR8 6TG

View Document

08/02/008 February 2000 NEW DIRECTOR APPOINTED

View Document

08/02/008 February 2000 DIRECTOR RESIGNED

View Document

08/02/008 February 2000 SECRETARY RESIGNED

View Document

08/02/008 February 2000 NEW SECRETARY APPOINTED

View Document

17/12/9917 December 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/12/99

View Document

17/12/9917 December 1999 S80A AUTH TO ALLOT SEC 13/12/99

View Document

13/12/9913 December 1999 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