CREATIVE METRICS LTD
Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-01 with no updates |
04/12/244 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-01 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-02-01 with no updates |
14/12/2214 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-01 with no updates |
11/02/2211 February 2022 | Registered office address changed from The Amp 2 Columba Terrace Londonderry BT47 6JT Northern Ireland to 9 Ebrington Park Londonderry BT47 6JE on 2022-02-11 |
08/12/218 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES |
10/08/1810 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/02/1813 February 2018 | CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES |
31/10/1731 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
27/04/1727 April 2017 | PREVEXT FROM 28/02/2017 TO 31/03/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
14/03/1614 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 20 ROSEMOUNT GARDENS LONDONDERRY BT48 0HW NORTHERN IRELAND |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
17/02/1517 February 2015 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 2 CARLISLE TERRACE LONDONDERRY BT48 6JX NORTHERN IRELAND |
05/02/155 February 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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