CREATIVE STREAM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/02/254 February 2025 | Confirmation statement made on 2025-02-04 with no updates |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/02/2423 February 2024 | Particulars of variation of rights attached to shares |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Resolutions |
17/02/2417 February 2024 | Memorandum and Articles of Association |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-04 with updates |
14/02/2414 February 2024 | Change of share class name or designation |
30/12/2330 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/02/2310 February 2023 | Confirmation statement made on 2023-02-04 with updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/02/2210 February 2022 | Confirmation statement made on 2022-02-04 with no updates |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES |
21/11/1821 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
28/11/1728 November 2017 | APPOINTMENT TERMINATED, DIRECTOR IAN MACINNES |
22/11/1722 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
21/02/1721 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/02/1624 February 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
14/11/1514 November 2015 | DIRECTOR APPOINTED IAN MILES MACINNES |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/02/1520 February 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/02/1417 February 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
24/02/1324 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
01/04/111 April 2011 | APPOINTMENT TERMINATED, SECRETARY CLIFFORD HEWSON |
01/04/111 April 2011 | APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HEWSON |
01/03/111 March 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
11/10/1011 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD JOHN HEWSON / 08/03/2010 |
16/03/1016 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
16/03/1016 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JONATHAN CLIFFORD / 08/03/2010 |
07/10/097 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
06/03/096 March 2009 | REGISTERED OFFICE CHANGED ON 06/03/2009 FROM AIZLEWOOD'S MILL NURSERY STREET SHEFFIELD S3 8GG |
06/03/096 March 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
12/11/0812 November 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD HEWSON / 01/01/2008 |
29/10/0829 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
12/06/0812 June 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
12/06/0812 June 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CLIFFORD HENSON / 29/01/2008 |
12/06/0812 June 2008 | REGISTERED OFFICE CHANGED ON 12/06/2008 FROM AIZLEWOOD'S MILL, NURSERY STREET SHEFFIELD S3 8GG |
14/05/0814 May 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW WOODS |
04/11/074 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
17/04/0717 April 2007 | ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07 |
15/04/0715 April 2007 | RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
27/03/0627 March 2006 | NEW DIRECTOR APPOINTED |
27/03/0627 March 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
27/03/0627 March 2006 | NEW DIRECTOR APPOINTED |
22/02/0622 February 2006 | DIRECTOR RESIGNED |
22/02/0622 February 2006 | SECRETARY RESIGNED |
16/02/0616 February 2006 | 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