CREATIVE ORIGIN SOLUTIONS LTD

Company Documents

DateDescription
28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/09/168 September 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

14/03/1514 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/07/1422 July 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

28/08/1328 August 2013 Annual return made up to 22 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/10/123 October 2012 DISS40 (DISS40(SOAD))

View Document

02/10/122 October 2012 Annual return made up to 22 May 2012 with full list of shareholders

View Document

02/10/122 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ZALAN TIVADAR GLUECK / 01/01/2012

View Document

18/09/1218 September 2012 FIRST GAZETTE

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

06/12/116 December 2011 DISS40 (DISS40(SOAD))

View Document

05/12/115 December 2011 Annual return made up to 22 May 2011 with full list of shareholders

View Document

30/09/1130 September 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ZALAN TIVADAR GLUECK / 01/01/2010

View Document

13/08/1013 August 2010 Annual return made up to 22 May 2010 with full list of shareholders

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/03/104 March 2010 APPOINTMENT TERMINATED, SECRETARY ANNE GLUECK

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ZALAN TIVADAR GLUECK / 25/02/2010

View Document

08/09/098 September 2009 RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN GLUECK / 01/05/2009

View Document

02/06/082 June 2008 SECRETARY APPOINTED ANNE GLUECK

View Document

02/06/082 June 2008 DIRECTOR APPOINTED JUSTIN GLUECK

View Document

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

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR CREDITREFORM (DIRECTORS) LIMITED

View Document

27/05/0827 May 2008 APPOINTMENT TERMINATED SECRETARY CREDITREFORM (SECRETARIES) LIMITED

View Document

22/05/0822 May 2008 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