KREATE MANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/01/252 January 2025 Registered office address changed from 3 the Mount Trumpsgreen Road Virginia Water GU25 4EJ England to Blue Fin Building 110 Southwark Street London SE1 0SU on 2025-01-02

View Document

05/03/245 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Director's details changed for Mr John Duncan Mccaslin on 2024-02-20

View Document

20/02/2420 February 2024 Director's details changed for Mr John Duncan Mccaslin on 2024-02-20

View Document

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

View Accounts

09/10/239 October 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

09/10/239 October 2023 Director's details changed for Mr Oliver Thomas Burgoyne on 2023-09-30

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-09-02 with no updates

View Document

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

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 DIRECTOR APPOINTED MR OLIVER THOMAS BURGOYNE

View Document

04/02/214 February 2021 CESSATION OF JOHN DUNCAN MCCASLIN AS A PSC

View Document

04/02/214 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIDEKICK LIVE LIMITED

View Document

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

View Accounts

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, WITH UPDATES

View Document

13/11/2013 November 2020 PSC'S CHANGE OF PARTICULARS / JOHN DUNCAN MCCASLIN / 02/09/2020

View Document

12/11/2012 November 2020 REGISTERED OFFICE CHANGED ON 12/11/2020 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

14/09/2014 September 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

04/03/204 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

29/08/1929 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCCASLIN / 02/09/2016

View Document

29/08/1929 August 2019 PSC'S CHANGE OF PARTICULARS / DUNCAN MCCASLIN / 02/09/2017

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

26/04/1826 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES

View Document

27/10/1727 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 27/10/2017

View Document

27/10/1727 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN MCCASLIN

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MCCASLIN / 29/11/2016

View Document

07/12/167 December 2016 COMPANY BUSINESS 16/11/2016

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM B1 BUSINESS CENTRE SUITE 206, DAVYFIELD ROAD BLACKBURN LANCASHIRE BB1 2QY ENGLAND

View Document

05/09/165 September 2016 COMPANY NAME CHANGED MANY EXPERIENTIAL LIMITED CERTIFICATE ISSUED ON 05/09/16

View Document

02/09/162 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • 'CBA DESIGN STUDIO LTD


  • 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