CREATIVE & VISUAL LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from 29 Eleanor Road Prenton CH43 7QN United Kingdom to 1 Abbey Road West Kirby Wirral CH48 7EN on 2025-06-11

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-08-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

10/11/2310 November 2023 Amended micro company accounts made up to 2023-08-31

View Document

01/11/231 November 2023 Micro company accounts made up to 2023-08-31

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

02/02/232 February 2023 Micro company accounts made up to 2022-08-31

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-08-16 with no updates

View Document

25/01/2225 January 2022 Micro company accounts made up to 2021-08-31

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

02/01/202 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/02/1912 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN JOHNSON / 02/02/2019

View Document

12/02/1912 February 2019 REGISTERED OFFICE CHANGED ON 12/02/2019 FROM HIGHFIELD THE MOUNT HESWALL MERSEYSIDE CH60 4RD

View Document

27/08/1827 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

12/10/1712 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

20/11/1520 November 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/09/152 September 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 27 SHREWSBURY ROAD BIRKENHEAD WIRRAL CH43 2JB

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/08/1428 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED JAMES BENJAMIN JOHNSON

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM 98 MEOLS PARADE MEOLS WIRRAL MERSEYSIDE CH47 5AY UNITED KINGDOM

View Document

24/09/1324 September 2013 SECRETARY APPOINTED KEYA JOHNSON

View Document

24/09/1324 September 2013 16/08/13 STATEMENT OF CAPITAL GBP 2

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

View Document

16/08/1316 August 2013 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