CREATE CLUB LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

12/07/2412 July 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Registered office address changed from C/O Kilvington Solicitors Westmorland House Market Square Kirkby Stephen Cumbria CA17 4QT United Kingdom to 5 Hulham Road Exmouth Devon EX8 3HR on 2024-03-21

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

24/05/2324 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/02/2321 February 2023 Registered office address changed from Inspiration House, Creativity Drive 5, Hulham Road Exmouth EX8 3HR England to C/O Kilvington Solicitors Westmorland House Market Square Kirkby Stephen Cumbria CA17 4QT on 2023-02-21

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/07/2126 July 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/06/208 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/06/1913 June 2019 30/03/19 UNAUDITED ABRIDGED

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/11/1615 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

24/08/1624 August 2016 DISS40 (DISS40(SOAD))

View Document

23/08/1623 August 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

23/08/1623 August 2016 FIRST GAZETTE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM INSPIRATION HOUSE CREATIVITY DRIVE UNIT 3 WOODBURY BUSINESS PARK WOODBURY EXETER DEVON EX5 1LD

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/07/1422 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

22/11/1322 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/07/1315 July 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MR DUNCAN BRUCE CRESSALL

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED MRS SARAH JANE CRESSALL

View Document

24/07/1224 July 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

24/07/1224 July 2012 31/05/12 STATEMENT OF CAPITAL GBP 100.00

View Document

24/07/1224 July 2012 SECRETARY APPOINTED SARAH CRESSALL

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 28 ALEXANDRA TERRACE EXMOUTH EX8 1BD UNITED KINGDOM

View Document

31/05/1231 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS

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