CREATIVE KERNOW ENTERPRISES LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Certificate of change of name

View Document

10/06/2510 June 2025 Appointment of Mrs Hannah Marie Irwin as a director on 2025-03-20

View Document

28/03/2528 March 2025 Appointment of Dr Yu Lu as a secretary on 2025-03-28

View Document

28/03/2528 March 2025 Termination of appointment of Fiona Catherine Wotton as a secretary on 2025-03-28

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-01-03 with no updates

View Document

05/01/245 January 2024 Appointment of Mr Paul Kevin Brookes as a director on 2024-01-05

View Document

05/01/245 January 2024 Termination of appointment of John Alfred Pulford as a director on 2024-01-05

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/01/2126 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, SECRETARY PERCIVAL WILLIAMS

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 03/01/21, NO UPDATES

View Document

05/01/215 January 2021 SECRETARY APPOINTED DR FIONA CATHERINE WOTTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

29/11/1829 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/01/164 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

03/01/163 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/01/155 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/01/143 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR GILL CHARLTON

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CONCHIE

View Document

11/12/1311 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PERCIVAL ROSS WILLIAMS / 16/11/2013

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROSS PASCOE

View Document

03/01/133 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM KROWJI, THE OLD GRAMMAR SCHOOL WEST PARK REDRUTH CORNWALL TR15 3AJ

View Document

13/12/1213 December 2012 SECTION 519

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

26/11/1226 November 2012 AUDITOR'S RESIGNATION

View Document

03/01/123 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

05/01/115 January 2011 Annual return made up to 3 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/01/104 January 2010 Annual return made up to 3 January 2010 with full list of shareholders

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: THE OLD GRAMMAR SCHOOL WEST PARK REDRUTH CORNWALL TR15 3AJ

View Document

07/01/087 January 2008 RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0712 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 REGISTERED OFFICE CHANGED ON 22/07/05 FROM: 14/15 LEMON STREET TRURO CORNWALL TR1 2PN

View Document

10/01/0510 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 NEW DIRECTOR APPOINTED

View Document

05/02/025 February 2002 REGISTERED OFFICE CHANGED ON 05/02/02 FROM: 73 LEMON STREET TRURO CORNWALL TR1 2PN

View Document

05/02/025 February 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

03/01/023 January 2002 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