CREATE HC LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Change of details for Mr Jonathan Ian Gwillim as a person with significant control on 2025-04-01 |
04/04/254 April 2025 | Director's details changed for Mr Jonathan Ian Gwillim on 2025-04-01 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-17 with updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-17 with updates |
14/12/2314 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with updates |
03/10/223 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-17 with updates |
23/06/2123 June 2021 | Micro company accounts made up to 2021-03-31 |
23/06/2123 June 2021 | Previous accounting period extended from 2020-12-31 to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/08/2015 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
29/01/2029 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/09/1921 September 2019 | DIRECTOR APPOINTED LOUISA GWILIM |
16/09/1916 September 2019 | SUB-DIVISION 10/08/19 |
28/06/1928 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/09/185 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/02/1810 February 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | RETURN OF PURCHASE OF OWN SHARES |
16/03/1716 March 2017 | SUB-DIVISION 08/02/17 |
26/02/1726 February 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/10/1630 October 2016 | APPOINTMENT TERMINATED, DIRECTOR KATE EVERSOLE |
15/09/1615 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/02/1616 February 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
16/02/1616 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN IAN GWILLIM / 17/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
08/09/158 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
01/03/151 March 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
02/02/152 February 2015 | APPOINTMENT TERMINATED, DIRECTOR THEODORE FELLGETT |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/09/1426 September 2014 | PREVSHO FROM 28/02/2014 TO 31/12/2013 |
27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 408 COKE STREET LONDON E1 1ER |
03/02/143 February 2014 | COMPANY NAME CHANGED GWILLIM CONSULTANTS LIMITED CERTIFICATE ISSUED ON 03/02/14 |
03/02/143 February 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/01/1420 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 408 COKE STREET LONDON E1 1ER |
17/01/1417 January 2014 | DIRECTOR APPOINTED MR THEODORE DOUGLAS FELLGETT |
17/01/1417 January 2014 | DIRECTOR APPOINTED MISS KATE LAUREN EVERSOLE |
17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM C/O JONATHAN GWILLIM 408 CORNELL 1 COKE ST LONDON E1 1ER ENGLAND |
17/01/1417 January 2014 | 17/01/14 STATEMENT OF CAPITAL GBP 100 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/09/1317 September 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
10/09/1310 September 2013 | PREVSHO FROM 31/05/2013 TO 28/02/2013 |
24/05/1324 May 2013 | Annual return made up to 2 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
02/05/122 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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