CREATIVE OUTPOST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewDirector's details changed for Mr Quentin Olszewski on 2025-09-12

View Document

11/09/2511 September 2025 NewDirector's details changed for Mr Daniel Lionel Etherington on 2025-09-11

View Document

11/09/2511 September 2025 NewChange of details for Mr Quentin Olszewski as a person with significant control on 2025-09-11

View Document

11/09/2511 September 2025 NewChange of details for Mr Daniel Lionel Etherington as a person with significant control on 2025-09-11

View Document

11/09/2511 September 2025 NewRegistered office address changed from 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB United Kingdom to Suite 8 Phoenix House Christopher Martin Road Basildon Essex SS14 3EZ on 2025-09-11

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Resolutions

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023 Resolutions

View Document

13/09/2313 September 2023 Resolutions

View Document

13/09/2313 September 2023 Sub-division of shares on 2023-08-31

View Document

13/09/2313 September 2023 Resolutions

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-19 with updates

View Document

02/03/232 March 2023 Change of details for Mr Quentin Olszewski as a person with significant control on 2022-08-11

View Document

02/03/232 March 2023 Director's details changed for Mr Quentin Olszewski on 2022-08-11

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-19 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/04/2129 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN OLSZEWSKI / 18/02/2021

View Document

25/02/2125 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LIONEL ETHERINGTON / 18/02/2021

View Document

25/02/2125 February 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, WITH UPDATES

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL LIONEL ETHERINGTON / 10/02/2021

View Document

22/02/2122 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR QUENTIN OLSZEWSKI / 10/02/2021

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR QUENTIN OLSZEWSKI / 10/02/2021

View Document

22/02/2122 February 2021 PSC'S CHANGE OF PARTICULARS / MR DANIEL LIONEL ETHERINGTON / 10/02/2021

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 7 NELSON STREET SOUTHEND-ON-SEA ESSEX SS1 1EH

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

24/01/1924 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

09/01/189 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

20/10/1520 October 2015 PREVEXT FROM 28/02/2015 TO 30/06/2015

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/07/152 July 2015 RE CLASSIFY SHARES 20/02/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

19/02/1419 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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