THE CREATION STATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-15 with updates

View Document

08/05/248 May 2024 Director's details changed for Mr Duncan Bruce Cressall on 2024-05-08

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

21/03/2421 March 2024 Registered office address changed from C/O Kilvington Solicitors Westmorland House Market Square Kirkby Stephen Cumbria CA17 4QT United Kingdom to 5 Hulham Road Exmouth Devon EX8 3HR on 2024-03-21

View Document

16/10/2316 October 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

12/10/2312 October 2023 Registered office address changed from C/O Kilvington Solicitors Wetsmorland House Market Square Kirkby Stephen Cumbria CA17 4QT United Kingdom to C/O Kilvington Solicitors Westmorland House Market Square Kirkby Stephen Cumbria CA17 4QT on 2023-10-12

View Document

15/09/2315 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

13/06/2313 June 2023 Appointment of Mr Duncan Bruce Cressall as a director on 2023-06-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Registered office address changed from Inspiration House, Creativity Drive 5, Hulham Road Exmouth EX8 3HR England to C/O Kilvington Solicitors Wetsmorland House Market Square Kirkby Stephen Cumbria CA17 4QT on 2023-02-21

View Document

18/01/2318 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/12/2018 December 2020 30/04/20 UNAUDITED ABRIDGED

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM INSPIRATION HOUSE, CREATIVITY DRIVE UNIT 16 WOODBURY BUSINESS PARK WOODBURY EXETER DEVON EX5 1LD

View Document

02/10/202 October 2020 APPOINTMENT TERMINATED, DIRECTOR DUNCAN CRESSALL

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/01/207 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

06/05/196 May 2019 PREVEXT FROM 31/03/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

23/08/1823 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 PSC'S CHANGE OF PARTICULARS / MRS SARAH JANE CRESSALL / 06/04/2016

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/10/1521 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM INSPIRATION HOUSE CREATIVITY DRIVE UNIT 3, WOODBURY BUSINESS PARK WOODBURY EXETER EX5 1LD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1426 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/11/1314 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 1000.00

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/11/127 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 5 HULHAM ROAD EXMOUTH DEVON EX8 3HR UNITED KINGDOM

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/11/1030 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

04/02/104 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN BRUCE CRESSALL / 05/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JANE CRESSALL / 05/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH CRESSALL / 03/04/2009

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM 215 ASHBY ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 3AD

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN CRESSALL / 03/04/2009

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARAH CRESSALL / 03/04/2009

View Document

16/10/0816 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

14/11/0714 November 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0731 August 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/10/0524 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

07/04/057 April 2005 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 31/03/05

View Document

16/11/0416 November 2004 COMPANY NAME CHANGED WANNADO (UK) LIMITED CERTIFICATE ISSUED ON 16/11/04

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 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