CREATIVE LIFETIME SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Confirmation statement made on 2025-09-02 with updates |
| 20/10/2520 October 2025 New | Cessation of The Yellow Submarine Group Limited as a person with significant control on 2022-03-03 |
| 20/10/2520 October 2025 New | Accounts for a dormant company made up to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 02/09/232 September 2023 | Accounts for a dormant company made up to 2023-01-31 |
| 02/09/232 September 2023 | Confirmation statement made on 2023-09-02 with no updates |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 27/01/2327 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
| 25/10/2225 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
| 08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
| 08/04/228 April 2022 | Compulsory strike-off action has been discontinued |
| 05/04/225 April 2022 | First Gazette notice for compulsory strike-off |
| 31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
| 20/10/2120 October 2021 | Accounts for a dormant company made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 22/12/2022 December 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20 |
| 03/08/203 August 2020 | REGISTERED OFFICE CHANGED ON 03/08/2020 FROM 97A ALLERTON ROAD ALLERTON LIVERPOOL L18 2DD UNITED KINGDOM |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
| 17/10/1917 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
| 31/10/1831 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18 |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 17/01/1817 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
| 24/03/1724 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17 |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
| 05/09/165 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16 |
| 08/02/168 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 07/08/157 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 02/06/152 June 2015 | REGISTERED OFFICE CHANGED ON 02/06/2015 FROM 53A ALLERTON ROAD ALLERTON LIVERPOOL L18 2DA |
| 16/02/1516 February 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 30/08/1430 August 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 92-94 HILLFOOT AVENUE HUNTS CROSS LIVERPOOL MERSEYSIDE L25 0PF |
| 10/02/1410 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 20/02/1320 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
| 31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
| 11/06/1211 June 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 19/01/1219 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
| 26/05/1126 May 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
| 22/03/1122 March 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
| 26/01/1026 January 2010 | DIRECTOR APPOINTED DAVID MURPHY |
| 26/01/1026 January 2010 | APPOINTMENT TERMINATED, DIRECTOR GEORGE MURPHY |
| 15/01/1015 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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