CREATURE ENCOUNTER LTD

Company Documents

DateDescription
19/06/2519 June 2025 Registered office address changed from 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ United Kingdom to Suite Ga, St, George's House Lever Street Wolverhampton WV2 1EZ on 2025-06-19

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-02-27 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

01/12/231 December 2023 Change of details for Mr Michael Crouch as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Mr Michael Crouch on 2023-12-01

View Document

01/12/231 December 2023 Director's details changed for Jamie Duncombe on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr Jamie Duncombe as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from Unit 6 Argent Centre 60 Frederick Street Jewellery Quarter Birmingham West Midlands B1 3HS England to 29 Waterloo Road Wolverhampton West Midlands WV1 4DJ on 2023-12-01

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

14/02/2314 February 2023 Change of details for Mr Jamie Duncombe as a person with significant control on 2023-02-14

View Document

20/09/2220 September 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/12/2018 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/11/2011 November 2020 REGISTERED OFFICE CHANGED ON 11/11/2020 FROM UNIT 6 THE ARGENT CENTRE 60 FREDERICK STREET BIRMINGHAM B1 3HS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CROUCH / 09/08/2017

View Document

16/08/1716 August 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL CROUCH / 09/08/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

01/03/161 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL CROUCH / 08/02/2016

View Document

29/02/1629 February 2016 SAIL ADDRESS CREATED

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTERED OFFICE CHANGED ON 12/02/2015 FROM 22 THE HURST MOSELEY BIRMINGHAM B13 0DG ENGLAND

View Document

12/02/1512 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE DUNCOMBE / 29/01/2015

View Document

04/02/154 February 2015 DIRECTOR APPOINTED MR MICHAEL CROUCH

View Document

28/02/1428 February 2014 CURREXT FROM 28/02/2015 TO 31/03/2015

View Document

27/02/1427 February 2014 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