CREATIVE SPARKWORKS

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

01/05/251 May 2025 Total exemption full accounts made up to 2024-08-02

View Document

10/04/2510 April 2025 Appointment of Mr Mark Richard Crowhurst as a director on 2025-03-31

View Document

02/08/242 August 2024 Annual accounts for year ending 02 Aug 2024

View Accounts

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

23/04/2423 April 2024 Termination of appointment of Alan Graeme Howes Ogden as a director on 2024-04-23

View Document

12/04/2412 April 2024 Appointment of Mr Ayo Bodunrin as a director on 2024-03-05

View Document

12/04/2412 April 2024 Appointment of Mr Alan Graeme Howes Ogden as a director on 2011-07-11

View Document

12/04/2412 April 2024 Appointment of Mr Shubham Maurya as a director on 2024-03-05

View Document

12/04/2412 April 2024 Appointment of Ms Zahra Malik as a director on 2021-03-05

View Document

12/04/2412 April 2024 Appointment of Ms Zainab Abrar as a director on 2021-03-05

View Document

12/04/2412 April 2024 Appointment of Mr John Leslie Palfery-Smith as a director on 2023-12-04

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-08-02

View Document

28/02/2428 February 2024 Appointment of Ms Sylvia Suzanne Edwards as a director on 2024-02-14

View Document

28/02/2428 February 2024 Notification of Sylvia Suzanne Edwards as a person with significant control on 2024-02-14

View Document

27/02/2427 February 2024 Termination of appointment of Mary Heskel as a director on 2024-02-15

View Document

27/02/2427 February 2024 Termination of appointment of Bridget Anita Edwards as a director on 2024-02-27

View Document

27/02/2427 February 2024 Withdrawal of a person with significant control statement on 2024-02-27

View Document

27/02/2427 February 2024 Termination of appointment of Shareen Scholz as a director on 2024-02-15

View Document

14/02/2414 February 2024 Director's details changed for Ms Mary Heskel on 2024-02-02

View Document

14/02/2414 February 2024 Registered office address changed from Flat 10, Davenport House Walnut Tree Walk London SE11 6DH England to 157 Lambeth Walk London SE11 6EE on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mrs Bridget Anita Edwards on 2024-02-02

View Document

14/02/2414 February 2024 Director's details changed for Mr Adrian James Jones on 2024-02-02

View Document

14/02/2414 February 2024 Director's details changed for Ms Shareen Scholz on 2024-02-02

View Document

14/02/2414 February 2024 Director's details changed for Ms Karen Mccormick on 2024-02-02

View Document

02/08/232 August 2023 Annual accounts for year ending 02 Aug 2023

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-08-02

View Document

02/08/222 August 2022 Annual accounts for year ending 02 Aug 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

06/04/226 April 2022 Total exemption full accounts made up to 2021-08-02

View Document

02/08/212 August 2021 Annual accounts for year ending 02 Aug 2021

View Accounts

17/02/2117 February 2021 02/08/20 TOTAL EXEMPTION FULL

View Document

02/08/202 August 2020 Annual accounts for year ending 02 Aug 2020

View Accounts

20/07/2020 July 2020 02/08/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MS MARY HESKEL

View Document

02/05/202 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

02/05/202 May 2020 DIRECTOR APPOINTED MS KAREN MCCORMICK

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MRS BRIDGET ANITA EDWARDS

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MS SHAREEN SCHOLZ

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR JEAN CARPENTER

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARGARET WRIGHT

View Document

02/08/192 August 2019 Annual accounts for year ending 02 Aug 2019

View Accounts

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL EDWARDS

View Document

07/05/197 May 2019 NOTIFICATION OF PSC STATEMENT ON 29/04/2019

View Document

03/05/193 May 2019 02/08/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 CESSATION OF SUZANNE ROSSO AS A PSC

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

29/04/1929 April 2019 CESSATION OF MELISSA MONIQUE VIDAL AS A PSC

View Document

29/04/1929 April 2019 CESSATION OF REETU SOOD AS A PSC

View Document

28/04/1928 April 2019 APPOINTMENT TERMINATED, DIRECTOR MARGARET WRIGHT

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MS JEAN CARPENTER

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROSALIND MCCARTHY

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MS JEAN MARY CARPENTER

View Document

30/04/1830 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REETU SOOD

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED DR MARGARET WRIGHT

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 02/08/17

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARGARET WRIGHT

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR ADRIAN JAMES JONES

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN CARPENTER

View Document

30/04/1830 April 2018 APPOINTMENT TERMINATED, DIRECTOR MELISSA VIDAL

View Document

13/04/1813 April 2018 REGISTERED OFFICE CHANGED ON 13/04/2018 FROM FLAT 10 DAVENPORT HOUSE WALNUT TREE WALK KENNINGTON LONDON SE11 6PX

View Document

02/08/172 August 2017 Annual accounts for year ending 02 Aug 2017

View Accounts

05/05/175 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE ROSSO / 01/05/2017

View Document

05/05/175 May 2017 DIRECTOR APPOINTED DR MARGARET WRIGHT

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MS MELISSA MONIQUE VIDAL

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 02/08/16

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MS SUZANNE ROSSO

View Document

02/08/162 August 2016 Annual accounts for year ending 02 Aug 2016

View Accounts

31/05/1631 May 2016 20/04/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS ROSALIND MCCARTHY

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

20/01/1620 January 2016 CURREXT FROM 30/04/2016 TO 02/08/2016

View Document

11/05/1511 May 2015 20/04/15 NO MEMBER LIST

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 20/04/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

15/10/1315 October 2013 REGISTERED OFFICE CHANGED ON 15/10/2013 FROM LILLIAN BAYLIS COMMUNITY HUB LOLLARD STREET LONDON SE11 6PY

View Document

01/05/131 May 2013 20/04/13 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 20/04/12 NO MEMBER LIST

View Document

27/03/1227 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

27/03/1227 March 2012 ADOPT ARTICLES 22/03/2012

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/1120 April 2011 Incorporation

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