INTERNET CREATION LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewRegistered office address changed from 7 Wallace Drive Crossgates Cowdenbeath Fife KY4 8DJ Scotland to Ground and First Floor Cluny Court, John Smith Business Park Chapelton Drive Kirkcaldy KY2 6QJ on 2025-08-13

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

24/06/2524 June 2025 NewMicro company accounts made up to 2024-12-31

View Document

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

View Accounts

29/10/2429 October 2024 Registered office address changed from Office 16 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB Scotland to 7 Wallace Drive Crossgates Cowdenbeath Fife KY4 8DJ on 2024-10-29

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

28/06/2428 June 2024 Director's details changed for Mr Ian Kuno Paltiel on 2024-06-28

View Document

28/06/2428 June 2024 Change of details for Mr Ian Kuno Paltiel as a person with significant control on 2016-08-14

View Document

28/06/2428 June 2024 Notification of Michael Sutherland as a person with significant control on 2016-08-14

View Document

28/06/2428 June 2024 Secretary's details changed for Mr Ian Kuno Paltiel on 2024-06-28

View Document

28/06/2428 June 2024 Director's details changed for Mr Michael Sutherland on 2024-06-28

View Document

07/06/247 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/03/2422 March 2024 Registered office address changed from Scotia House 5 Dickson Street Dunfermline KY12 7SL Scotland to Office 16 Cromarty Campus Rosyth Dunfermline Fife KY11 2YB on 2024-03-22

View Document

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

View Accounts

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

21/01/2221 January 2022 Registered office address changed from 71 Elgin Street Dunfermline KY12 7SA Scotland to Scotia House 5 Dickson Street Dunfermline KY12 7SL on 2022-01-21

View Document

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

View Accounts

09/08/219 August 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM 24 FAIRYKIRK ROAD ROSYTH DUNFERMLINE FIFE KY11 2QQ SCOTLAND

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM 2 GEORGE SQUARE CARNEGIE CAMPUS DUNFERMLINE FIFE KY11 8QF

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

06/06/176 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

01/09/151 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

25/03/1525 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

27/11/1427 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2353220001

View Document

18/08/1418 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 16 CROMARTY CAMPUS ROSYTH DUNFERMLINE FIFE KY11 2WX SCOTLAND

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/08/1216 August 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KUNO PALTIEL / 16/08/2012

View Document

16/08/1216 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SUTHERLAND / 16/08/2012

View Document

16/05/1216 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM OFFICE 17 EVANS BUSINESS CENTRE JOHN SMITH BUSINESS PARK KIRKCALDY FIFE KY2 6HD SCOTLAND

View Document

17/08/1117 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KUNO PALTIEL / 13/05/2011

View Document

17/08/1117 August 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MR IAN KUNO PALTIEL / 13/05/2011

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/10/106 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR IAN PALTIEL / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PALTIEL / 01/10/2009

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SUTHERLAND / 01/10/2009

View Document

06/10/106 October 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM SUITE 2/3 FIRST FLOOR 21 RIDGEWAY DONIBRISTLE INDUSTRIAL ESTATE DALGETY BAY DUNFERMLINE FIFE KY11 9JN

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 APPOINTMENT TERMINATED, DIRECTOR IAN PATLIEL

View Document

03/11/093 November 2009 Annual return made up to 14 August 2009 with full list of shareholders

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 12 CRAIGSTON PARK DUNFERMLINE FIFE KY12 0XZ

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

02/09/082 September 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY LETITIA SUTHERLAND

View Document

02/09/082 September 2008 DIRECTOR APPOINTED MR IAN KUNO PALTIEL

View Document

02/09/082 September 2008 SECRETARY APPOINTED MR IAN KUNO PALTIEL

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/12/07

View Document

15/08/0715 August 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

19/08/0519 August 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/08/0416 August 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 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