CREATIVE PROPERTIES NOMINEE COMPANY LTD

Company Documents

DateDescription
09/07/259 July 2025 Accounts for a dormant company made up to 2025-02-28

View Document

07/04/257 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/10/248 October 2024 Accounts for a dormant company made up to 2024-02-28

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

18/08/2318 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

09/11/219 November 2021 Change of details for Miss Malvika Kapoor as a person with significant control on 2016-06-01

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/06/2016 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088942110002

View Document

15/10/1915 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088942110001

View Document

19/09/1919 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAI KAPOOR / 30/06/2019

View Document

11/07/1911 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEETU KAPOOR / 30/06/2019

View Document

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM FLAT 701 LYNDHURST COURT 36-38 FINCHLEY ROAD LONDON NW8 6EU ENGLAND

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM 28-30 ST. JOHN'S SQUARE LONDON EC1M 4DN

View Document

13/07/1813 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAI KAPOOR / 01/07/2018

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAI KAPOOR / 30/11/2016

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NEETU KAPOOR / 30/11/2016

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

15/05/1515 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

25/03/1525 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 REGISTERED OFFICE CHANGED ON 20/02/2015 FROM FLAT 68 WELLINGTON COURT, 55-67 WELLINGTON ROAD, LONDON, NW8 9TD UNITED KINGDOM

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088942110001

View Document

20/05/1420 May 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088942110002

View Document

13/02/1413 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