CREATIVE RAMP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/06/253 June 2025 | Confirmation statement made on 2025-06-03 with no updates |
01/04/251 April 2025 | Registered office address changed from Oakley House Headway Business Park 3 Saxon Way West Corby Northants NN18 9EZ to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-04-01 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/06/2121 June 2021 | Confirmation statement made on 2021-06-08 with no updates |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/09/1917 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES |
14/11/1814 November 2018 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
30/10/1730 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
08/06/168 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
08/06/158 June 2015 | Annual return made up to 8 June 2015 with full list of shareholders |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK ATKINSON / 01/07/2014 |
07/07/147 July 2014 | SECRETARY'S CHANGE OF PARTICULARS / EMMA MARIA PROWSE / 07/07/2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
18/06/1418 June 2014 | Annual return made up to 8 June 2014 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/06/1310 June 2013 | Annual return made up to 8 June 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
15/08/1215 August 2012 | COMPANY NAME CHANGED SUPER IDEAS LIMITED CERTIFICATE ISSUED ON 15/08/12 |
12/07/1212 July 2012 | Annual return made up to 8 June 2012 with full list of shareholders |
03/04/123 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK ATKINSON / 01/03/2012 |
03/04/123 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / EMMA MARIA PROWSE / 01/03/2012 |
07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
08/06/118 June 2011 | Annual return made up to 8 June 2011 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
09/06/109 June 2010 | Annual return made up to 8 June 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
02/11/092 November 2009 | COMPANY NAME CHANGED SAUCE IMAGES LIMITED CERTIFICATE ISSUED ON 02/11/09 |
02/11/092 November 2009 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/07/091 July 2009 | RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS |
01/04/091 April 2009 | SECRETARY APPOINTED EMMA MARIA PROWSE |
31/03/0931 March 2009 | APPOINTMENT TERMINATED SECRETARY GERALDINE BESGROVE |
02/11/082 November 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
13/08/0813 August 2008 | REGISTERED OFFICE CHANGED ON 13/08/2008 FROM SOVEREIGN HOUSE, 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH |
09/07/089 July 2008 | RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS |
09/11/079 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
23/10/0723 October 2007 | NEW SECRETARY APPOINTED |
26/07/0726 July 2007 | SECRETARY RESIGNED |
27/06/0727 June 2007 | RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS |
12/12/0612 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
09/06/069 June 2006 | RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS |
29/07/0529 July 2005 | SECRETARY RESIGNED |
29/07/0529 July 2005 | DIRECTOR RESIGNED |
29/07/0529 July 2005 | NEW SECRETARY APPOINTED |
14/06/0514 June 2005 | NEW DIRECTOR APPOINTED |
08/06/058 June 2005 | 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