I-CREATION 2020 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/10/251 October 2025 NewConfirmation statement made on 2025-09-11 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

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

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

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

View Accounts

11/10/2211 October 2022 Satisfaction of charge 1 in full

View Document

11/10/2211 October 2022 Satisfaction of charge 2 in full

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-29 with updates

View Document

05/05/215 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/10/207 October 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/10/207 October 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JACKSON / 05/10/2020

View Document

07/10/207 October 2020 ADOPT ARTICLES 15/09/2020

View Document

06/10/206 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JACKSON / 05/10/2020

View Document

06/10/206 October 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JACKSON / 05/10/2020

View Document

06/10/206 October 2020 REGISTERED OFFICE CHANGED ON 06/10/2020 FROM QUEENS CHAMBERS WESTPORT ROAD BURSLEM STOKE ON TRENT. STAFFS ST6 4AW

View Document

01/10/201 October 2020 ARTICLES OF ASSOCIATION

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW GEORGE JACKSON / 15/09/2020

View Document

31/08/2031 August 2020 COMPANY NAME CHANGED OOH-AR LIMITED CERTIFICATE ISSUED ON 31/08/20

View Document

01/08/201 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

01/08/201 August 2020 APPOINTMENT TERMINATED, DIRECTOR CELIA SMITH

View Document

31/07/2031 July 2020 SECRETARY APPOINTED MR ANDREW GEORGE JACKSON

View Document

30/07/2030 July 2020 APPOINTMENT TERMINATED, SECRETARY DAVID SMITH

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 CESSATION OF CELIA SMITH AS A PSC

View Document

29/07/2029 July 2020 CESSATION OF DAVID SMITH AS A PSC

View Document

07/04/207 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/05/1921 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

14/05/1814 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES

View Document

12/05/1612 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/01/168 January 2016 Annual return made up to 2 January 2016 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 2 January 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

12/06/1412 June 2014 COMPANY NAME CHANGED SMITH DAVIS PRESS LIMITED CERTIFICATE ISSUED ON 12/06/14

View Document

09/01/149 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

13/04/1113 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/04/1012 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

20/01/1020 January 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

07/04/097 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JACKSON / 24/04/2004

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/03/0820 March 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 02/01/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 02/01/06; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 02/01/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/02/0311 February 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

22/01/0222 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/02/017 February 2001 RETURN MADE UP TO 02/01/01; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

22/12/9922 December 1999 RETURN MADE UP TO 02/01/00; FULL LIST OF MEMBERS

View Document

04/06/994 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/994 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9913 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 02/01/99; NO CHANGE OF MEMBERS

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/02/9820 February 1998 RETURN MADE UP TO 02/01/98; NO CHANGE OF MEMBERS

View Document

18/07/9718 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/02/9718 February 1997 RETURN MADE UP TO 02/01/97; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/09/9615 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 DIRECTOR RESIGNED

View Document

26/01/9626 January 1996 RETURN MADE UP TO 02/01/96; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 02/01/95; NO CHANGE OF MEMBERS

View Document

16/01/9516 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

06/06/946 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 NAME CHANGE 10/05/94

View Document

23/05/9423 May 1994 COMPANY NAME CHANGED SMITH-DAVIS COMMUNICATIONS LIMIT ED CERTIFICATE ISSUED ON 24/05/94

View Document

24/01/9424 January 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

24/01/9424 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9329 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/01/9331 January 1993 RETURN MADE UP TO 02/01/93; FULL LIST OF MEMBERS

View Document

31/01/9331 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9212 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/02/925 February 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

07/06/917 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 NC INC ALREADY ADJUSTED 31/10/90

View Document

04/01/914 January 1991 £ NC 1000/1500 31/10/90

View Document

14/11/9014 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/11/9014 November 1990 REGISTERED OFFICE CHANGED ON 14/11/90 FROM: QUEENS CHAMBERS 8 WESTPORT ROAD BURSLEM STOKE-ON-TRENT. ST6 4AW

View Document

14/11/9014 November 1990 NEW DIRECTOR APPOINTED

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM: 44 WESLEY STREET TUNSTALL STOKE-ON-TRENT. ST6 5DS

View Document

25/09/9025 September 1990 RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

31/07/9031 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9016 January 1990 RETURN MADE UP TO 23/09/89; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/10/87

View Document

26/10/8926 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

26/10/8926 October 1989 EXEMPTION FROM APPOINTING AUDITORS 160889

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

13/07/8913 July 1989 REGISTERED OFFICE CHANGED ON 13/07/89 FROM: REDHILLS RD MILTON STOKE ON TRENT ST2 7NJ

View Document

06/02/896 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/886 December 1988 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12

View Document

22/04/8822 April 1988 WD 24/03/88 AD 24/02/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

22/04/8822 April 1988 WD 24/03/88 PD 24/02/88--------- £ SI 2@1

View Document

06/04/886 April 1988 COMPANY NAME CHANGED SMITH-DAVIES COMMUNICATIONS LIMI TED CERTIFICATE ISSUED ON 07/04/88

View Document

06/04/886 April 1988 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/11

View Document

06/04/886 April 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/11/873 November 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/8730 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 REGISTERED OFFICE CHANGED ON 30/10/87 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

30/10/8730 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/10/8729 October 1987 ALTER MEM AND ARTS 180987

View Document

21/10/8721 October 1987 ADOPT MEM AND ARTS 180987

View Document

16/10/8716 October 1987 COMPANY NAME CHANGED MUSTERSAGA LIMITED CERTIFICATE ISSUED ON 19/10/87

View Document

09/06/879 June 1987 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