CREATIVE INFORMATION SYSTEMS LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
| 03/09/253 September 2025 New | Application to strike the company off the register |
| 23/07/2523 July 2025 New | Micro company accounts made up to 2025-04-30 |
| 12/05/2512 May 2025 | Previous accounting period shortened from 2025-06-30 to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 30/04/2530 April 2025 | Confirmation statement made on 2025-04-16 with no updates |
| 17/02/2517 February 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-16 with no updates |
| 26/04/2426 April 2024 | Registered office address changed from Optionis House Centre Park Warrington WA1 1RL England to 5 Haydn Avenue Purley CR8 4AG on 2024-04-26 |
| 29/09/2329 September 2023 | Micro company accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 25/04/2325 April 2023 | Confirmation statement made on 2023-04-16 with no updates |
| 28/03/2328 March 2023 | Micro company accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 04/05/224 May 2022 | Confirmation statement made on 2022-04-16 with no updates |
| 25/03/2225 March 2022 | Micro company accounts made up to 2021-06-30 |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 07/07/217 July 2021 | Compulsory strike-off action has been discontinued |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 01/07/211 July 2021 | Confirmation statement made on 2021-04-16 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 22/10/2022 October 2020 | REGISTERED OFFICE CHANGED ON 22/10/2020 FROM UNIT 4 VISTA PLACE, COY POND BUSINESS PARK INGWORTH ROAD POOLE BH12 1JY UNITED KINGDOM |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES |
| 03/10/193 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES |
| 05/02/195 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 17/08/1817 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THORNE / 17/08/2018 |
| 15/08/1815 August 2018 | REGISTERED OFFICE CHANGED ON 15/08/2018 FROM SLOANE SQUARE HOUSE 2ND FLOOR 1 HOLBEIN PLACE LONDON SW1W 8NS ENGLAND |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 04/06/184 June 2018 | SECRETARY APPOINTED MS FIONA CHRISTINA BLEACH |
| 31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
| 09/03/189 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 26/07/1726 July 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
| 26/07/1726 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER THORNE |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 23/06/1623 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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