CREATIVE INTELLIGENCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/249 October 2024 Registered office address changed from Hallmark Trading Estate Fourth Way Wembley HA9 0LB England to 19 Orchard Drive Edgware HA8 7SE on 2024-10-09

View Document

08/10/248 October 2024 Registered office address changed from 19 Orchard Drive Edgware Middlesex HA8 7SE to Hallmark Trading Estate Fourth Way Wembley HA9 0LB on 2024-10-08

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

15/01/2415 January 2024 Certificate of change of name

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

05/12/235 December 2023 Compulsory strike-off action has been discontinued

View Document

03/12/233 December 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Notification of Carolyn Relevy as a person with significant control on 2016-09-04

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

01/10/161 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

01/10/161 October 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 APPOINTMENT TERMINATED, SECRETARY NATHAN RELEVY

View Document

01/10/151 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

01/10/151 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/151 October 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DISS40 (DISS40(SOAD))

View Document

29/03/1529 March 2015 Annual return made up to 4 September 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

03/02/143 February 2014 Annual return made up to 4 September 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/05/138 May 2013 30/09/11 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR DALIA RELEVY

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 CURREXT FROM 30/09/2012 TO 31/12/2012

View Document

06/10/126 October 2012 DISS40 (DISS40(SOAD))

View Document

03/10/123 October 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

03/10/123 October 2012 REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 1A PURCELLS AVENUE EDGWARE MIDDLESEX HA8 8DR UNITED KINGDOM

View Document

02/10/122 October 2012 FIRST GAZETTE

View Document

05/06/125 June 2012 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/12/1110 December 2011 DISS40 (DISS40(SOAD))

View Document

07/12/117 December 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN RELEVY / 31/08/2011

View Document

07/12/117 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR NATHAN RELEVY / 31/08/2011

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / DALIA DEVORA RELEVY / 31/08/2011

View Document

02/11/112 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

30/09/1130 September 2011 Annual accounts for year ending 30 Sep 2011

View Accounts

23/11/1023 November 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

23/11/1023 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / DALIA DEVORA RELEVY / 04/09/2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 20 MARLBOROUGH AVENUE EDGWARE MIDDLESEX HA8 8UH

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/10/0928 October 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

01/08/091 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM 9 INNOVATION VILLAGE CHEETAH ROAD COVENTRY WEST MIDLANDS CV1 2TL

View Document

12/09/0812 September 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATHAN RELEVY / 11/09/2008

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NATHAN RELEVY / 11/09/2008

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

13/03/0813 March 2008 REGISTERED OFFICE CHANGED ON 13/03/2008 FROM 1A PURCELLS AVENUE EDGWARE MIDDLESEX HA8 8DR

View Document

03/10/073 October 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 REGISTERED OFFICE CHANGED ON 03/10/07 FROM: 9 HALE LANE MILL LANE LONDON NW7 3NU

View Document

04/09/064 September 2006 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