CREATE ARCHITECTURE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Director's details changed for Mrs Emma Jane Kipling on 2025-04-15

View Document

15/04/2515 April 2025 Director's details changed for Mr Craig Kipling on 2025-04-15

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Resolutions

View Document

27/09/2327 September 2023 Memorandum and Articles of Association

View Document

20/09/2320 September 2023 Statement of company's objects

View Document

19/09/2319 September 2023 Micro company accounts made up to 2023-01-31

View Document

24/05/2324 May 2023 Registered office address changed from Commerce House 1 Exchange Square Middlesbrough TS1 1DE United Kingdom to 1st Floor, Map House 3 George Stephenson Court Preston Farm Stockton-on-Tees TS18 3TG on 2023-05-24

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

29/03/2329 March 2023 Resolutions

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

24/03/2324 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

24/03/2324 March 2023 Change of details for Pkk Holdings Limited as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

16/02/2316 February 2023 Termination of appointment of Matthew Mcconnell as a secretary on 2023-02-16

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-16 with updates

View Document

19/12/2219 December 2022 Registered office address changed from Fusion Hive North Shore Road Stockton-on-Tees County Durham TS18 2NB England to Commerce House 1 Exchange Square Middlesbrough TS1 1DE on 2022-12-19

View Document

17/02/2217 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

06/08/206 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

08/05/198 May 2019 01/02/19 STATEMENT OF CAPITAL GBP 10

View Document

07/05/197 May 2019 CESSATION OF IAN GUTHRIE WAUGH AS A PSC

View Document

01/05/191 May 2019 01/02/19 STATEMENT OF CAPITAL GBP 6

View Document

01/05/191 May 2019 01/02/19 STATEMENT OF CAPITAL GBP 9

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG KIPLING / 18/02/2019

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MRS EMMA JANE KIPLING / 18/02/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/07/1818 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/06/185 June 2018 01/02/17 STATEMENT OF CAPITAL GBP 4

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM UNITS 8 & 9 PARSONS COURT WELBURY WAY AYCLIFFE INDUSTRIAL PARK NEWTON AYCLIFFE CO. DURHAM DL5 6ZE ENGLAND

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM 15 ROCKBOURNE WAY INGLEBY BARWICK STOCKTON ON TEES CLEVELAND TS17 5LH ENGLAND

View Document

25/09/1725 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE JOHNSTON / 25/09/2017

View Document

25/09/1725 September 2017 PSC'S CHANGE OF PARTICULARS / MS EMMA JANE JOHNSTON / 25/09/2017

View Document

24/08/1724 August 2017 REGISTERED OFFICE CHANGED ON 24/08/2017 FROM UNIT 8&9, PARSONS COURT WELBURY WAY AYCLIFFE IND PARK NEWTON AYCLIFFE CO. DURHAM DL5 6ZE ENGLAND

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/06/1714 June 2017 DIRECTOR APPOINTED MR CRAIG KIPLING

View Document

07/02/177 February 2017 APPOINTMENT TERMINATED, DIRECTOR IAN WAUGH

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

13/01/1713 January 2017 01/02/16 STATEMENT OF CAPITAL GBP 3

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

25/02/1625 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM UNIT 6 PARSONS COURT WELBURY WAY AYCLIFFE IND PARK NEWTON AYCLIFFE CO. DURHAM DL5 6ZE

View Document

02/03/152 March 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/12/1417 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EMMA JANE STEVENS / 17/12/2014

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM UNIT 6 PARSONS COURT WELBURY WAY AYCLIFFE IND PARK NEWTON AYCLIFFE CO. DURHAM DL14 8QS ENGLAND

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMMA JANE JOHNSTON / 29/01/2014

View Document

23/01/1423 January 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