CREATING CONFIDENCE LIMITED

Company Documents

DateDescription
27/05/2427 May 2024 Final Gazette dissolved following liquidation

View Document

27/05/2427 May 2024 Final Gazette dissolved following liquidation

View Document

27/02/2427 February 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/01/235 January 2023 Registered office address changed from 1st Floor 50 High Street Cosham Hampshire PO6 3AG to 1580 Parkway Solent Business Park Fareham Hampshire PO15 7AG on 2023-01-05

View Document

05/01/235 January 2023 Appointment of a voluntary liquidator

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Resolutions

View Document

05/01/235 January 2023 Statement of affairs

View Document

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

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-09 with updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

11/08/2011 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 09/11/19, WITH UPDATES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PICTON / 01/11/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PICTON / 28/10/2019

View Document

28/10/1928 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SARAH PICTON / 28/10/2019

View Document

14/08/1914 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, WITH UPDATES

View Document

27/10/1727 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH PICTON / 24/03/2016

View Document

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

View Accounts

27/11/1527 November 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

19/05/1519 May 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/12/1410 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM KENILWORTH HAMBLEDON ROAD DENMEAD WATERLOOVILLE HAMPSHIRE PO7 6NU

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/08/148 August 2014 PREVEXT FROM 30/11/2013 TO 31/01/2014

View Document

14/03/1414 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

11/12/1311 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 101C HIGH STREET COSHAM PORTSMOUTH HAMPSHIRE PO6 3AZ

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM 23 OAKHURST DRIVE WATERLOOVILLE PO7 7PN ENGLAND

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, SECRETARY JULIE HOBBS

View Document

07/11/137 November 2013 APPOINTMENT TERMINATED, DIRECTOR JULIE HOBBS

View Document

09/11/129 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information