CREATIVE ORIGIN SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/09/168 September 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
24/08/1624 August 2016 | DISS40 (DISS40(SOAD)) |
23/08/1623 August 2016 | FIRST GAZETTE |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
30/04/1630 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/06/1526 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
14/03/1514 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
22/07/1422 July 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
28/08/1328 August 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
04/03/134 March 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
03/10/123 October 2012 | DISS40 (DISS40(SOAD)) |
02/10/122 October 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
02/10/122 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ZALAN TIVADAR GLUECK / 01/01/2012 |
18/09/1218 September 2012 | FIRST GAZETTE |
03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
06/12/116 December 2011 | DISS40 (DISS40(SOAD)) |
05/12/115 December 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
30/09/1130 September 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
20/09/1120 September 2011 | FIRST GAZETTE |
24/03/1124 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
13/08/1013 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ZALAN TIVADAR GLUECK / 01/01/2010 |
13/08/1013 August 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
23/03/1023 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
04/03/104 March 2010 | APPOINTMENT TERMINATED, SECRETARY ANNE GLUECK |
04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ZALAN TIVADAR GLUECK / 25/02/2010 |
08/09/098 September 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
08/09/098 September 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GLUECK / 01/05/2009 |
02/06/082 June 2008 | SECRETARY APPOINTED ANNE GLUECK |
02/06/082 June 2008 | DIRECTOR APPOINTED JUSTIN GLUECK |
02/06/082 June 2008 | REGISTERED OFFICE CHANGED ON 02/06/08 FROM: GISTERED OFFICE CHANGED ON 02/06/2008 FROM 4 PARK ROAD MOSELEY BIRMINGHAM WEST MIDLANDS B13 8AB |
28/05/0828 May 2008 | APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED |
27/05/0827 May 2008 | APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED |
22/05/0822 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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