CRE8IVE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-12 with updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-07-31

View Document

05/12/245 December 2024 Director's details changed for Mr Martin Herity on 2024-12-04

View Document

04/12/244 December 2024 Change of details for Mr Martin Herity as a person with significant control on 2024-12-04

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/07/2417 July 2024 Confirmation statement made on 2024-07-12 with updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-07-31

View Document

10/11/2210 November 2022 Change of details for Mr Martin Herity as a person with significant control on 2022-11-10

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

07/01/207 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN HERITY / 01/08/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HERITY / 01/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

21/06/1921 June 2019 REGISTERED OFFICE CHANGED ON 21/06/2019 FROM 111 HIGH STREET EDGWARE MIDDLESEX HA8 7DB

View Document

28/02/1928 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

15/03/1815 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

22/04/1722 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

23/07/1623 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

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

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

28/10/1428 October 2014 31/07/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

22/07/1322 July 2013 DIRECTOR APPOINTED MARTIN HERITY

View Document

12/07/1312 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR OSKER HEIMAN

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