IDEATIVITY LIMITED

Company Documents

DateDescription
02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/07/147 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/07/1311 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/07/1225 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

12/11/1012 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JAMES RAYBOULD / 27/06/2010

View Document

11/08/1011 August 2010 SECRETARY'S CHANGE OF PARTICULARS / AMANDA JAYNE RAYBOULD / 27/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE RAYBOULD / 27/06/2010

View Document

11/08/1011 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 COMPANY NAME CHANGED CREST GROUP LIMITED
CERTIFICATE ISSUED ON 12/05/10

View Document

17/04/1017 April 2010 CHANGE OF NAME 12/04/2010

View Document

01/07/091 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYBOULD / 16/07/2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA RAYBOULD / 16/07/2008

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RAYBOULD / 16/07/2008

View Document

16/07/0816 July 2008 SECRETARY'S CHANGE OF PARTICULARS / AMANDA RAYBOULD / 16/07/2008

View Document

09/06/089 June 2008 DIRECTOR APPOINTED AMANDA JAYNE RAYBOULD

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/08/0617 August 2006 REGISTERED OFFICE CHANGED ON 17/08/06 FROM:
112 HIGH STREET
COLESHILL
WARWICKSHIRE
B46 3BL

View Document

17/08/0617 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0612 January 2006 REGISTERED OFFICE CHANGED ON 12/01/06 FROM:
CREST GROUP LTD C/O HARBEN
BARKER HEREFORD HOUSE 102-104
HIGH STREET COLESHILL BIRMINGHAM
WEST MIDLANDS B46 3BL

View Document

11/11/0511 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/07/0521 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/06/0414 June 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

05/05/045 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/04/047 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 NEW SECRETARY APPOINTED

View Document

23/10/0323 October 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

30/07/0230 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

30/08/0130 August 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

30/06/0030 June 2000 SECRETARY RESIGNED

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 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