NFTY CREATIVE LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Micro company accounts made up to 2025-01-31

View Document

03/05/253 May 2025 Confirmation statement made on 2025-04-19 with no updates

View Document

13/03/2513 March 2025 Previous accounting period extended from 2024-08-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-19 with no updates

View Document

18/04/2418 April 2024 Registered office address changed from 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB England to 23 Dove Road Pickering YO18 7UD on 2024-04-18

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

07/12/227 December 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/01/228 January 2022 Registered office address changed from The Croft Business Park Boroughbridge Road Kirk Deighton Wetherby LS22 5HG England to 4th Floor, Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 2022-01-08

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 PSC'S CHANGE OF PARTICULARS / MR THOMAS DAVID WELLS / 11/12/2020

View Document

31/05/2131 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

23/08/2023 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

11/08/1911 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM 15 QUEEN SQUARE LEEDS LS2 8AJ UNITED KINGDOM

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM THE CROFT BUSINESS PARK BOROUGHBRIDGE ROAD KIRK DEIGHTON WETHERBY LS22 5HG UNITED KINGDOM

View Document

07/08/187 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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