CREATIVE NETWORK CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Confirmation statement made on 2025-02-24 with updates

View Document

06/01/256 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

09/08/249 August 2024 Memorandum and Articles of Association

View Document

09/08/249 August 2024 Resolutions

View Document

07/08/247 August 2024 Director's details changed for Mr Paul Ezak Ali on 2024-07-26

View Document

07/08/247 August 2024 Director's details changed for John Christopher Alan Dawson on 2024-07-26

View Document

06/08/246 August 2024 Director's details changed for John Christopher Alan Dawson on 2024-07-26

View Document

06/08/246 August 2024 Director's details changed for Mr Eamon Christopher Murchan on 2024-07-26

View Document

06/08/246 August 2024 Notification of Project Stratos Topco Limited as a person with significant control on 2024-07-26

View Document

06/08/246 August 2024 Cessation of Eamon Christopher Murchan as a person with significant control on 2024-07-26

View Document

06/08/246 August 2024 Director's details changed for Mr Paul Ezak Ali on 2024-07-26

View Document

06/08/246 August 2024 Appointment of Stephen Philip Patterson as a director on 2024-07-26

View Document

06/08/246 August 2024 Cessation of Keith Andrew Ali as a person with significant control on 2024-07-26

View Document

06/08/246 August 2024 Appointment of Stephen Ferenc Mccorry as a director on 2024-07-26

View Document

06/08/246 August 2024 Appointment of Benjamin John Guy Mitton as a director on 2024-07-26

View Document

06/08/246 August 2024 Termination of appointment of Paula Dawn Murchan as a director on 2024-07-26

View Document

29/07/2429 July 2024 Registration of charge 076957450003, created on 2024-07-26

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

12/07/2312 July 2023 Registered office address changed from 57 Southwark Street London SE1 1RU England to Birchin Court 20 Birchin Lane London EC3V 9DU on 2023-07-12

View Document

23/05/2323 May 2023 Satisfaction of charge 076957450001 in full

View Document

17/05/2317 May 2023 Satisfaction of charge 076957450002 in full

View Document

09/05/239 May 2023 Cessation of A Person with Significant Control as a person with significant control on 2021-01-01

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

01/04/221 April 2022 Director's details changed for Gavin Paul Deering on 2022-04-01

View Document

01/04/221 April 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

02/07/212 July 2021 Director's details changed for Mr Paul Ezak Ali on 2021-07-02

View Document

02/07/212 July 2021 Change of details for Mr Keith Andrew Ali as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Keith Andrew Ali on 2021-07-02

View Document

02/08/192 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076957450002

View Document

27/06/1927 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076957450001

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMON CHRISTOPHER MURCHAN

View Document

17/10/1817 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ANDREW ALI

View Document

09/08/189 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

14/06/1814 June 2018 REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 320 CITY ROAD ANGEL LONDON EC1V 2NZ

View Document

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

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

03/04/173 April 2017 DIRECTOR APPOINTED GAVIN PAUL DEERING

View Document

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

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/07/1618 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

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

View Accounts

11/07/1511 July 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 PREVEXT FROM 31/08/2014 TO 31/12/2014

View Document

02/02/152 February 2015 DIRECTOR APPOINTED PAULA DAWN MURCHAN

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR PAUL EZAK ALI

View Document

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

View Accounts

03/08/143 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

15/07/1415 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/07/148 July 2014 REGISTERED OFFICE CHANGED ON 08/07/2014 FROM OFFICE 16 RATHBONE SQUARE TANFIELD ROAD CROYDON CR0 1AL UNITED KINGDOM

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HACK

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN FOWLER

View Document

29/11/1329 November 2013 DIRECTOR APPOINTED MR KEITH ANDREW ALI

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/08/138 August 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MISS HELEN KAY FOWLER

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM MAPLE HOUSE 382 KENTON ROAD KENTON HARROW MIDDLESEX HA3 9DP UNITED KINGDOM

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 43 MAPLETON ROAD COVENTRY CV6 2AZ UNITED KINGDOM

View Document

14/07/1214 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

24/04/1224 April 2012 CURREXT FROM 31/07/2012 TO 31/08/2012

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR TERRY JOY

View Document

06/07/116 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information