CREATD GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2426 July 2024 Registered office address changed from Flat 20 Chelsea Vista, the Boulevard London SW6 2SD England to 4 Filmer Road 4 Filmer Road London SW6 7BT on 2024-07-26

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-12-09 with no updates

View Document

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

View Accounts

26/10/2326 October 2023 Micro company accounts made up to 2022-12-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2022-12-09 with no updates

View Document

17/07/2317 July 2023 Registered office address changed from 4 Golden Square Level 4 (Att Pointr) London W1F 9HT England to Flat 20 Chelsea Vista, the Boulevard London SW6 2SD on 2023-07-17

View Document

03/07/233 July 2023 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

29/06/2129 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/01/217 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM FLAT 45 5 CENTRAL ST. GILES PIAZZA LONDON WC2H 8AB ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/12/1925 December 2019 CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES

View Document

06/11/196 November 2019 CURREXT FROM 31/08/2019 TO 31/12/2019

View Document

30/05/1930 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ISMAIL EGE AKPINAR / 04/08/2018

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM FLAT 3 35-37 MARCHMONT STREET LONDON WC1N 1AP

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR ISMAIL EGE AKPINAR / 05/08/2018

View Document

23/05/1823 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

09/12/179 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

12/11/1612 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

08/09/168 September 2016 CURRSHO FROM 31/12/2015 TO 31/08/2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/01/166 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/06/1523 June 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/06/1523 June 2015 COMPANY NAME CHANGED CREATD H LIMITED CERTIFICATE ISSUED ON 23/06/15

View Document

24/12/1424 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 100

View Document

24/12/1424 December 2014 12/12/14 STATEMENT OF CAPITAL GBP 100

View Document

09/12/149 December 2014 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