INNOVATIVE CREATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/07/2518 July 2025 | Director's details changed for Mr James Dennis Brand on 2025-07-18 |
| 18/07/2518 July 2025 | Director's details changed for Mrs Grace Katherine Brand on 2025-07-18 |
| 18/07/2518 July 2025 | Change of details for Mr James Dennis Brand as a person with significant control on 2025-07-18 |
| 18/07/2518 July 2025 | Registered office address changed from 24 Maplehurst Road Colchester CO4 6BQ United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 2025-07-18 |
| 05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
| 05/03/255 March 2025 | Compulsory strike-off action has been discontinued |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 04/03/254 March 2025 | Total exemption full accounts made up to 2024-03-31 |
| 04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
| 08/11/248 November 2024 | Confirmation statement made on 2024-10-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 28/07/2328 July 2023 | Total exemption full accounts made up to 2022-10-29 |
| 29/10/2229 October 2022 | Annual accounts for year ending 29 Oct 2022 |
| 27/10/2227 October 2022 | Total exemption full accounts made up to 2021-10-29 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
| 29/10/2129 October 2021 | Annual accounts for year ending 29 Oct 2021 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 30/07/2130 July 2021 | Micro company accounts made up to 2020-10-31 |
| 27/07/2127 July 2021 | Previous accounting period shortened from 2020-10-30 to 2020-10-29 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/10/1929 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
| 31/07/1931 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
| 08/11/188 November 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/08/1830 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 08/01/188 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JAMES DENNIS BRAND / 08/01/2018 |
| 08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE KATHERINE BRAND / 08/01/2018 |
| 08/01/188 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DENNIS BRAND / 08/01/2018 |
| 08/01/188 January 2018 | REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 1 MARRIAGES YARD COLCHESTER CO1 2ZE |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
| 09/05/179 May 2017 | DIRECTOR APPOINTED MISS GRACE KATHERINE WILSON |
| 09/05/179 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS GRACE KATHERINE WILSON / 09/05/2017 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 08/10/158 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 07/10/157 October 2015 | REGISTERED OFFICE CHANGED ON 07/10/2015 FROM 27 LANDERMERE ROAD, THORPE LE SOKEN, CLACTON ON SEA ESSEX CO16 0LQ |
| 07/10/157 October 2015 | APPOINTMENT TERMINATED, SECRETARY TREVOR BRAND |
| 27/08/1527 August 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 24/10/1424 October 2014 | Annual return made up to 27 September 2014 with full list of shareholders |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 25/10/1325 October 2013 | Annual return made up to 27 September 2013 with full list of shareholders |
| 24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DENNIS BRAND / 15/05/2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 30/06/1330 June 2013 | PREVEXT FROM 30/09/2012 TO 31/10/2012 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 25/10/1225 October 2012 | Annual return made up to 27 September 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
| 27/10/1127 October 2011 | Annual return made up to 27 September 2011 with full list of shareholders |
| 26/06/1126 June 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 21/10/1021 October 2010 | Annual return made up to 27 September 2010 with full list of shareholders |
| 31/07/1031 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 22/10/0922 October 2009 | Annual return made up to 27 September 2009 with full list of shareholders |
| 30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 21/10/0821 October 2008 | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS |
| 23/05/0823 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
| 25/10/0725 October 2007 | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS |
| 21/07/0721 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 20/10/0620 October 2006 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: DURDLE DOR LANDERMERE ROAD, THORPE LE SOKEN CLACTON ON SEA ESSEX CO16 0LQ |
| 20/10/0620 October 2006 | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS |
| 20/10/0620 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 20/10/0620 October 2006 | SECRETARY'S PARTICULARS CHANGED |
| 20/07/0620 July 2006 | S366A DISP HOLDING AGM 30/06/06 |
| 20/07/0620 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 20/07/0620 July 2006 | S252 DISP LAYING ACC 30/06/06 |
| 29/09/0529 September 2005 | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS |
| 05/07/055 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
| 12/10/0412 October 2004 | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS |
| 08/06/048 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
| 21/10/0321 October 2003 | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS |
| 24/07/0324 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
| 22/10/0222 October 2002 | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS |
| 29/04/0229 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
| 12/10/0112 October 2001 | RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS |
| 16/10/0016 October 2000 | NEW DIRECTOR APPOINTED |
| 16/10/0016 October 2000 | NEW SECRETARY APPOINTED |
| 16/10/0016 October 2000 | DIRECTOR RESIGNED |
| 16/10/0016 October 2000 | SECRETARY RESIGNED |
| 16/10/0016 October 2000 | REGISTERED OFFICE CHANGED ON 16/10/00 FROM: ANGLIA HOUSE NORTH STATION ROAD COLCHESTER ESSEX CO1 1SB |
| 27/09/0027 September 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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