CREACTIVE DESIGN (ENGINEERING) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-15 with updates

View Document

28/03/2528 March 2025 Confirmation statement made on 2025-01-30 with updates

View Document

28/03/2528 March 2025 Change of details for Mrs Carol Jacqueline Hume as a person with significant control on 2025-01-30

View Document

03/02/253 February 2025 Change of details for Mrs Carol Jacqueline Hume as a person with significant control on 2024-12-31

View Document

31/01/2531 January 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

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

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-30 with updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

07/06/237 June 2023 Registration of charge 079293150001, created on 2023-06-06

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-30 with updates

View Document

31/01/2331 January 2023 Director's details changed for Mrs Carol Jacqueline Hume on 2023-01-20

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

17/10/2217 October 2022 Change of details for Mrs Carol Jacqueline Hume as a person with significant control on 2022-01-31

View Document

14/10/2214 October 2022 Director's details changed for Mr Simon Hume on 2022-01-31

View Document

14/10/2214 October 2022 Change of details for Mrs Carol Jacqueline Hume as a person with significant control on 2022-01-31

View Document

14/10/2214 October 2022 Director's details changed for Mr Anthony Richard Hume on 2022-01-31

View Document

14/10/2214 October 2022 Director's details changed for Mrs Carol Jacqueline Hume on 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-30 with updates

View Document

15/12/2115 December 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

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

View Accounts

01/04/211 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

09/02/219 February 2021 CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES

View Document

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

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES

View Document

30/11/1830 November 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

22/11/1722 November 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

03/02/163 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

10/09/1510 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED MR SIMON HUME

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

13/10/1413 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MRS CAROL HUME

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 22 NEW STREET LEAMINGTON SPA WARWICKSHIRE CV31 1HP ENGLAND

View Document

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HUME / 05/02/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD HUME / 08/01/2013

View Document

20/03/1220 March 2012 CURREXT FROM 31/01/2013 TO 30/04/2013

View Document

30/01/1230 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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