IDENTITY CREATIVE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-01-04 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

27/03/2427 March 2024 Compulsory strike-off action has been discontinued

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-01-04 with updates

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

26/03/2426 March 2024 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-01-04 with updates

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-01-04 with updates

View Document

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

View Accounts

05/10/215 October 2021 Termination of appointment of Samantha Awbery-Maskell as a director on 2021-09-30

View Document

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

View Document

05/03/205 March 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

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

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MRS SAMANTHA JANE MORGAN

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 04/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOOCH

View Document

18/10/1818 October 2018 07/09/18 STATEMENT OF CAPITAL GBP 100.00

View Document

05/10/185 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, WITH UPDATES

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GOOCH / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA AWBERY-MASKELL / 12/02/2018

View Document

12/02/1812 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN MORGAN / 11/12/2017

View Document

12/02/1812 February 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MORGAN / 11/12/2017

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE MORGAN / 12/02/2018

View Document

12/02/1812 February 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MARTIN MORGAN / 12/02/2018

View Document

07/01/187 January 2018 REGISTERED OFFICE CHANGED ON 07/01/2018 FROM CPC1 CAPITAL PARK FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

06/09/176 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

21/07/1621 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

01/02/161 February 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/05/157 May 2015 DIRECTOR APPOINTED SAMANTHA AWBERY-MASKELL

View Document

26/03/1526 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL GOOCH / 18/03/2015

View Document

04/02/154 February 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/07/1423 July 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

08/05/148 May 2014 16/04/14 STATEMENT OF CAPITAL GBP 150

View Document

25/04/1425 April 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1414 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

21/01/1321 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

18/01/1318 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/01/1318 January 2013 COMPANY NAME CHANGED IDENTITY CREATIVE 2 LIMITED CERTIFICATE ISSUED ON 18/01/13

View Document

04/01/134 January 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