CREATIVE THOUGHTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewRegistered office address changed from 26 Jelley Way Woking Surrey GU22 9FT England to 82a James Carter Road Mildenhall IP28 7DE on 2025-08-06

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

19/03/2519 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

09/08/249 August 2024 Confirmation statement made on 2024-03-10 with updates

View Document

14/05/2414 May 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/04/2314 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-03-10 with updates

View Document

18/05/2118 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

18/02/2018 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

01/07/191 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 100

View Document

05/04/195 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/03/1910 March 2019 DIRECTOR APPOINTED MRS PANKAJAMALA TANGALI MUKUND

View Document

10/03/1910 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 81 CENTRIUM STATION APPROACH WOKING GU22 7PD ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/05/1816 May 2018 CESSATION OF PANKAJAMALA TANGALI MUKUND AS A PSC

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES

View Document

13/11/1713 November 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

18/08/1718 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PANKAJAMALA TANGALI MUKUND

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 81 STATION APPROACH WOKING SURREY GU22 7PB ENGLAND

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 81 CENTRIUM STATION APPROACH WOKING GU22 7PB ENGLAND

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 56 CENTRIUM STATION APPROACH WOKING SURREY GU22 7PB

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

18/09/1518 September 2015 APPOINTMENT TERMINATED, DIRECTOR PANKAJAMALA TANGALI MUKUND

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS PANKAJAMALA TANGALI MUKUND

View Document

12/05/1512 May 2015 REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 56 STATION APPROACH WOKING SURREY GU22 7PB ENGLAND

View Document

12/04/1512 April 2015 REGISTERED OFFICE CHANGED ON 12/04/2015 FROM 29 REGENTS COURT VICTORIA WAY WOKING SURREY GU21 6AJ

View Document

03/03/153 March 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ARJUN GANGADHARA / 01/11/2013

View Document

09/09/149 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

15/01/1415 January 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 92 EASTCROFT HOUSE 86 NORTHOLT ROAD HARROW MIDDLESEX HA2 0ES

View Document

09/09/139 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

15/04/1315 April 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/12

View Document

13/11/1213 November 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

12/04/1212 April 2012 06/04/12 STATEMENT OF CAPITAL GBP 2

View Document

25/01/1225 January 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

16/01/1216 January 2012 Annual return made up to 17 August 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARJUN GANGADHARA / 14/01/2012

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 88 BYRON AVE LONDON E12 6NG ENGLAND

View Document

17/08/1017 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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