CREATED DIFFERENT LTD
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
25/07/2525 July 2025 New | |
25/07/2525 July 2025 New | Registered office address changed to PO Box 4385, 13706099 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25 |
25/07/2525 July 2025 New | |
22/07/2522 July 2025 New | Cessation of Damon Robert Bateman as a person with significant control on 2024-08-01 |
22/07/2522 July 2025 New | Notification of Alastair Hill as a person with significant control on 2024-08-01 |
22/07/2522 July 2025 New | Appointment of Mr Alastair Hill as a director on 2024-08-01 |
22/07/2522 July 2025 New | Termination of appointment of Damon Robert Bateman as a director on 2024-08-01 |
15/05/2515 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
25/03/2525 March 2025 | Registered office address changed from Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG England to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 2025-03-25 |
03/10/243 October 2024 | Confirmation statement made on 2024-10-03 with updates |
20/08/2420 August 2024 | Certificate of change of name |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
23/05/2423 May 2024 | Certificate of change of name |
02/01/242 January 2024 | Termination of appointment of George Mark Pollock as a director on 2024-01-02 |
22/12/2322 December 2023 | Notification of Damon Robert Bateman as a person with significant control on 2023-12-15 |
15/12/2315 December 2023 | Appointment of Mr Damon Robert Bateman as a director on 2023-12-15 |
15/12/2315 December 2023 | Cessation of George Mark Pollock as a person with significant control on 2023-12-15 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
10/08/2310 August 2023 | Registered office address changed from 43-45 Church Street Darlaston Wednesbury WS10 8DU England to Creative Industries Centre Wolverhampton Science Park Wolverhampton WV10 9TG on 2023-08-10 |
02/08/232 August 2023 | Unaudited abridged accounts made up to 2022-10-31 |
23/01/2323 January 2023 | Notification of George Mark Pollock as a person with significant control on 2023-01-01 |
23/01/2323 January 2023 | Cessation of Darren Robert John Allan as a person with significant control on 2023-01-01 |
13/01/2313 January 2023 | Registered office address changed from Regent House Bath Avenue Wolverhampton WV1 4EG England to 43-45 Church Street Darlaston Wednesbury WS10 8DU on 2023-01-13 |
13/01/2313 January 2023 | Termination of appointment of Darren Robert John Allan as a director on 2022-12-31 |
10/01/2310 January 2023 | Change of details for Mr Darren Robert John Allan as a person with significant control on 2022-10-01 |
09/01/239 January 2023 | Appointment of Mr George Mark Pollock as a director on 2022-11-28 |
29/11/2229 November 2022 | Certificate of change of name |
04/11/224 November 2022 | Registered office address changed from Regus - Office 312 84 Salop Street 3rd & 4th Floors Wolverhampton WV3 0SR England to Regent House Bath Avenue Wolverhampton WV1 4EG on 2022-11-04 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
06/01/226 January 2022 | Change of details for Mr Darren Robert John Allan as a person with significant control on 2022-01-01 |
27/10/2127 October 2021 | Incorporation |
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