INNOVATIVE CREATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Director's details changed for Mr James Dennis Brand on 2025-07-18

View Document

18/07/2518 July 2025 Director's details changed for Mrs Grace Katherine Brand on 2025-07-18

View Document

18/07/2518 July 2025 Change of details for Mr James Dennis Brand as a person with significant control on 2025-07-18

View Document

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

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

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

View Accounts

17/10/2317 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2022-10-29

View Document

29/10/2229 October 2022 Annual accounts for year ending 29 Oct 2022

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2021-10-29

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

29/10/2129 October 2021 Annual accounts for year ending 29 Oct 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

27/07/2127 July 2021 Previous accounting period shortened from 2020-10-30 to 2020-10-29

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

31/07/1931 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/08/1830 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

08/01/188 January 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DENNIS BRAND / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE KATHERINE BRAND / 08/01/2018

View Document

08/01/188 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DENNIS BRAND / 08/01/2018

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM 1 MARRIAGES YARD COLCHESTER CO1 2ZE

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MISS GRACE KATHERINE WILSON

View Document

09/05/179 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS GRACE KATHERINE WILSON / 09/05/2017

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

08/10/158 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

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

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR BRAND

View Document

27/08/1527 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/10/1424 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DENNIS BRAND / 15/05/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/06/1330 June 2013 PREVEXT FROM 30/09/2012 TO 31/10/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

25/10/1225 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

27/10/1127 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

26/06/1126 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/10/1021 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

31/07/1031 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

30/07/0930 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

25/10/0725 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

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

View Document

20/10/0620 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/07/0620 July 2006 S366A DISP HOLDING AGM 30/06/06

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

20/07/0620 July 2006 S252 DISP LAYING ACC 30/06/06

View Document

29/09/0529 September 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 27/09/01; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 REGISTERED OFFICE CHANGED ON 16/10/00 FROM: ANGLIA HOUSE NORTH STATION ROAD COLCHESTER ESSEX CO1 1SB

View Document

27/09/0027 September 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