CREATIVE OBJECTS LTD

Company Documents

DateDescription
18/08/2518 August 2025 NewTotal exemption full accounts made up to 2025-05-31

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

25/09/2425 September 2024 Change of details for Mr John David Ashmore as a person with significant control on 2024-09-25

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

13/07/2313 July 2023 Termination of appointment of Susan Lynn Ashmore as a secretary on 2023-07-12

View Document

22/06/2322 June 2023 Director's details changed for John David Ashmore on 2023-06-21

View Document

22/06/2322 June 2023 Change of details for Mr John David Ashmore as a person with significant control on 2023-06-21

View Document

22/06/2322 June 2023 Registered office address changed from 14 White Oak Drive Bishops Wood Stafford ST19 9AH England to 16 Sunnymoor Close Exeter EX1 3TE on 2023-06-22

View Document

24/04/2324 April 2023 Registered office address changed from 5 West Park Court Connaught Road Wolverhampton WV1 4SQ England to 14 White Oak Drive Bishops Wood Stafford ST19 9AH on 2023-04-24

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-21 with no updates

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 21/09/19, NO UPDATES

View Document

08/02/198 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, NO UPDATES

View Document

13/02/1813 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 4 HORSEGUARDS EXETER EX4 4UU

View Document

15/10/1515 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/09/1426 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ASHMORE / 26/09/2014

View Document

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/10/131 October 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM 37A BIRMINGHAM NEW ROAD WOLVERHAMPTON WEST MIDLANDS WV4 6BL UNITED KINGDOM

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/01/1310 January 2013 REGISTERED OFFICE CHANGED ON 10/01/2013 FROM FLAT 5, WEST PARK COURT CONNAUGHT ROAD WOLVERHAMPTON WV1 4SQ

View Document

03/10/123 October 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/10/114 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

04/10/104 October 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ASHMORE / 21/09/2010

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 21/09/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/07/0712 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

11/07/0711 July 2007 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/05/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/11/06

View Document

13/10/0513 October 2005 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