CREATIVITY SOFTWARE LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewParticulars of variation of rights attached to shares

View Document

01/08/251 August 2025 NewChange of share class name or designation

View Document

01/08/251 August 2025 NewConsolidation of shares on 2022-03-04

View Document

30/07/2530 July 2025 NewMemorandum and Articles of Association

View Document

30/07/2530 July 2025 NewResolutions

View Document

28/07/2528 July 2025 Termination of appointment of Jerry Lih-Jey Su as a director on 2025-06-24

View Document

28/07/2528 July 2025 Termination of appointment of Keith Bhatia as a director on 2025-06-24

View Document

28/07/2528 July 2025 Notification of Michael Christopher Duran as a person with significant control on 2025-06-24

View Document

28/07/2528 July 2025 Cessation of John Kim as a person with significant control on 2025-06-24

View Document

28/07/2528 July 2025 Appointment of Mr Richard Summers as a director on 2025-06-24

View Document

28/05/2528 May 2025 Satisfaction of charge 4 in full

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

21/08/2421 August 2024 Accounts for a small company made up to 2023-12-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Withdrawal of a person with significant control statement on 2023-12-14

View Document

14/12/2314 December 2023 Notification of John Kim as a person with significant control on 2022-03-03

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

25/07/2325 July 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

28/04/2328 April 2023 Accounts for a small company made up to 2022-03-31

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

03/12/193 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

07/03/187 March 2018 ADOPT ARTICLES 19/02/2018

View Document

04/12/174 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/11/1721 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

16/12/1616 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

28/06/1628 June 2016 AUDITOR'S RESIGNATION

View Document

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM FIRST FLOOR RIVER REACH 31-35 HIGH ST KINGSTON-UPON-THAMES SURREY KT1 1LF

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

14/10/1414 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MC DONAGH / 01/05/2014

View Document

03/06/143 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVIES / 01/05/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HILL / 01/05/2014

View Document

03/06/143 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE / 01/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVIES / 01/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE / 01/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MC DONAGH / 01/05/2014

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HILL / 01/05/2014

View Document

13/11/1313 November 2013 ADOPT ARTICLES 08/10/2013

View Document

12/11/1312 November 2013 14/10/13 STATEMENT OF CAPITAL GBP 294.38

View Document

06/11/136 November 2013 SECOND FILING WITH MUD 09/05/13 FOR FORM AR01

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

02/09/132 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHRIS BLAIR

View Document

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

08/01/138 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN COKER

View Document

29/05/1229 May 2012 DIRECTOR APPOINTED DR. CHRIS BLAIR

View Document

23/05/1223 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN EDGAR COKER / 10/05/2011

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HILL / 10/05/2011

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN DAVIES / 10/05/2011

View Document

17/04/1217 April 2012 09/03/12 STATEMENT OF CAPITAL GBP 274.92

View Document

26/03/1226 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

29/06/1129 June 2011 ADOPT ARTICLES 20/05/2011

View Document

29/06/1129 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

24/05/1124 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/04/1115 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/01/1125 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/10/1022 October 2010 DIRECTOR APPOINTED MR STEPHEN JOHN DAVIES

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MR JOHN MC DONAGH

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM, 12-50 KINGSGATE ROAD, KINGSTON, SURREY, KT2 5AA

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE / 09/05/2010

View Document

10/06/1010 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

11/05/1011 May 2010 15/04/10 STATEMENT OF CAPITAL GBP 274.92

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED JONATHAN COKER

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LEE

View Document

11/05/1011 May 2010 SECTION 551 14/04/2010

View Document

11/05/1011 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/05/1011 May 2010 ADOPT ARTICLES 14/04/2010

View Document

06/05/106 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/105 May 2010 09/05/09 FULL LIST AMEND

View Document

24/03/1024 March 2010 24/03/10 STATEMENT OF CAPITAL GBP 200.28

View Document

18/03/1018 March 2010 01/01/10 STATEMENT OF CAPITAL GBP 171.23

View Document

18/06/0918 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM LEE

View Document

31/01/0931 January 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY IAN FREEMAN LOGGED FORM

View Document

04/12/084 December 2008 APPOINTMENT TERMINATE, DIRECTOR GORDON IAN SMILIE LOGGED FORM

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR GORDON SMILLIE

View Document

24/11/0824 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/089 July 2008 DIRECTOR APPOINTED GORDON SMILLIE

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEE / 31/03/2008

View Document

13/02/0813 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/01/0815 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0711 October 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 SECRETARY RESIGNED

View Document

30/05/0730 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

11/11/0611 November 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 REGISTERED OFFICE CHANGED ON 18/07/06 FROM: 39-49 COMMERCIAL ROAD, SOUTHAMPTON, HAMPSHIRE, SO15 1GA

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

17/06/0617 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0422 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/08/045 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/047 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 REGISTERED OFFICE CHANGED ON 12/11/02 FROM: 22 KINGS PARK ROAD, SOUTHAMPTON, HAMPSHIRE SO15 2UF

View Document

25/10/0225 October 2002 VARYING SHARE RIGHTS AND NAMES

View Document

25/10/0225 October 2002 DIV 04/10/02

View Document

25/10/0225 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0225 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/0225 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/10/0225 October 2002 DIVIDING 04/10/02

View Document

19/06/0219 June 2002 NEW SECRETARY APPOINTED

View Document

19/06/0219 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 SECRETARY RESIGNED

View Document

24/07/0124 July 2001 DIRECTOR RESIGNED

View Document

24/07/0124 July 2001 REGISTERED OFFICE CHANGED ON 24/07/01 FROM: TOWN QUAY HOUSE 7 TOWN QUAY SOUTHAMPTON HAMPSHIRE SO14 2PT

View Document

24/07/0124 July 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/03/02

View Document

02/07/012 July 2001 COMPANY NAME CHANGED BONDCO 876 LIMITED CERTIFICATE ISSUED ON 02/07/01

View Document

09/05/019 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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