ALLEN CREATIVE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Micro 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

12/12/2412 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

17/02/2417 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

10/12/2310 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

18/03/2318 March 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

10/12/2210 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

09/12/209 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES

View Document

23/08/2023 August 2020 REGISTERED OFFICE CHANGED ON 23/08/2020 FROM THE BARN, 31 BRIDGE STREET HITCHIN SG5 2DF ENGLAND

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, NO UPDATES

View Document

06/08/196 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 1ST FLOOR 28 BRIDGE STREET HITCHIN HERTS SG5 2DF

View Document

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

30/06/1630 June 2016 31/12/15 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

08/11/158 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

01/11/141 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/11/1316 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

10/06/1310 June 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/11/1217 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

21/06/1221 June 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

20/11/1120 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN DEAR / 31/10/2011

View Document

20/11/1120 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

20/11/1120 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 31/10/2011

View Document

05/07/115 July 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

31/12/1031 December 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

24/11/1024 November 2010 24/11/10 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1024 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

19/10/1019 October 2010 REGISTERED OFFICE CHANGED ON 19/10/2010 FROM REGAL HOUSE 54B BANCROFT HITCHIN HERTFORDSHIRE SG5 1LL

View Document

21/09/1021 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

27/11/0927 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DEAR / 31/10/2009

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/12/077 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY

View Document

31/10/0631 October 2006 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