CREATIVE NETWORK CONSULTING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Confirmation statement made on 2025-02-24 with updates |
06/01/256 January 2025 | Group of companies' accounts made up to 2023-12-31 |
09/08/249 August 2024 | Memorandum and Articles of Association |
09/08/249 August 2024 | Resolutions |
07/08/247 August 2024 | Director's details changed for Mr Paul Ezak Ali on 2024-07-26 |
07/08/247 August 2024 | Director's details changed for John Christopher Alan Dawson on 2024-07-26 |
06/08/246 August 2024 | Director's details changed for John Christopher Alan Dawson on 2024-07-26 |
06/08/246 August 2024 | Director's details changed for Mr Eamon Christopher Murchan on 2024-07-26 |
06/08/246 August 2024 | Notification of Project Stratos Topco Limited as a person with significant control on 2024-07-26 |
06/08/246 August 2024 | Cessation of Eamon Christopher Murchan as a person with significant control on 2024-07-26 |
06/08/246 August 2024 | Director's details changed for Mr Paul Ezak Ali on 2024-07-26 |
06/08/246 August 2024 | Appointment of Stephen Philip Patterson as a director on 2024-07-26 |
06/08/246 August 2024 | Cessation of Keith Andrew Ali as a person with significant control on 2024-07-26 |
06/08/246 August 2024 | Appointment of Stephen Ferenc Mccorry as a director on 2024-07-26 |
06/08/246 August 2024 | Appointment of Benjamin John Guy Mitton as a director on 2024-07-26 |
06/08/246 August 2024 | Termination of appointment of Paula Dawn Murchan as a director on 2024-07-26 |
29/07/2429 July 2024 | Registration of charge 076957450003, created on 2024-07-26 |
12/03/2412 March 2024 | Confirmation statement made on 2024-02-24 with no updates |
10/10/2310 October 2023 | Full accounts made up to 2022-12-31 |
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 |
23/05/2323 May 2023 | Satisfaction of charge 076957450001 in full |
17/05/2317 May 2023 | Satisfaction of charge 076957450002 in full |
09/05/239 May 2023 | Cessation of A Person with Significant Control as a person with significant control on 2021-01-01 |
21/03/2321 March 2023 | Confirmation statement made on 2023-02-24 with no updates |
10/10/2210 October 2022 | Full accounts made up to 2021-12-31 |
01/04/221 April 2022 | Director's details changed for Gavin Paul Deering on 2022-04-01 |
01/04/221 April 2022 | Confirmation statement made on 2022-02-24 with no updates |
14/10/2114 October 2021 | Full accounts made up to 2020-12-31 |
02/07/212 July 2021 | Director's details changed for Mr Paul Ezak Ali on 2021-07-02 |
02/07/212 July 2021 | Change of details for Mr Keith Andrew Ali as a person with significant control on 2021-07-02 |
02/07/212 July 2021 | Director's details changed for Mr Keith Andrew Ali on 2021-07-02 |
02/08/192 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076957450002 |
27/06/1927 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 076957450001 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
17/10/1817 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EAMON CHRISTOPHER MURCHAN |
17/10/1817 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH ANDREW ALI |
09/08/189 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
14/06/1814 June 2018 | REGISTERED OFFICE CHANGED ON 14/06/2018 FROM 320 CITY ROAD ANGEL LONDON EC1V 2NZ |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
03/04/173 April 2017 | DIRECTOR APPOINTED GAVIN PAUL DEERING |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
18/07/1618 July 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
11/07/1511 July 2015 | Annual return made up to 6 July 2015 with full list of shareholders |
21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
20/04/1520 April 2015 | PREVEXT FROM 31/08/2014 TO 31/12/2014 |
02/02/152 February 2015 | DIRECTOR APPOINTED PAULA DAWN MURCHAN |
02/02/152 February 2015 | DIRECTOR APPOINTED MR PAUL EZAK ALI |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
03/08/143 August 2014 | Annual return made up to 6 July 2014 with full list of shareholders |
15/07/1415 July 2014 | VARYING SHARE RIGHTS AND NAMES |
08/07/148 July 2014 | REGISTERED OFFICE CHANGED ON 08/07/2014 FROM OFFICE 16 RATHBONE SQUARE TANFIELD ROAD CROYDON CR0 1AL UNITED KINGDOM |
28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
25/03/1425 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY HACK |
06/01/146 January 2014 | APPOINTMENT TERMINATED, DIRECTOR HELEN FOWLER |
29/11/1329 November 2013 | DIRECTOR APPOINTED MR KEITH ANDREW ALI |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
08/08/138 August 2013 | Annual return made up to 6 July 2013 with full list of shareholders |
11/03/1311 March 2013 | DIRECTOR APPOINTED MISS HELEN KAY FOWLER |
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 |
09/01/139 January 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
07/08/127 August 2012 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM 43 MAPLETON ROAD COVENTRY CV6 2AZ UNITED KINGDOM |
14/07/1214 July 2012 | Annual return made up to 6 July 2012 with full list of shareholders |
24/04/1224 April 2012 | CURREXT FROM 31/07/2012 TO 31/08/2012 |
02/04/122 April 2012 | APPOINTMENT TERMINATED, DIRECTOR TERRY JOY |
06/07/116 July 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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