CREATING LIFESAVERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

03/06/253 June 2025 Registered office address changed from 65B Croydon Road Caterham CR3 6PB England to Suite 1B, Quadrant House North, 65B Croydon Road Caterham Surrey CR3 6PB on 2025-06-03

View Document

03/06/253 June 2025 Registered office address changed from 21-23 Croydon Road Caterham CR3 6PA England to 65B Croydon Road Caterham CR3 6PB on 2025-06-03

View Document

15/04/2515 April 2025 Change of details for Mr David James Sullivan as a person with significant control on 2025-04-14

View Document

28/03/2528 March 2025 Change of details for Mr David James Sullivan as a person with significant control on 2024-10-25

View Document

21/03/2521 March 2025 Confirmation statement made on 2024-10-24 with updates

View Document

21/03/2521 March 2025 Registered office address changed from Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH United Kingdom to 21-23 Croydon Road Caterham CR3 6PA on 2025-03-21

View Document

21/03/2521 March 2025 Statement of capital following an allotment of shares on 2024-10-23

View Document

23/10/2423 October 2024 Statement of capital following an allotment of shares on 2024-10-23

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

09/10/249 October 2024 Termination of appointment of Frederic George Sullivan as a director on 2024-10-09

View Document

09/10/249 October 2024 Appointment of Maycroft Solutions Limited as a director on 2024-06-01

View Document

09/10/249 October 2024 Termination of appointment of Kamran Shafqat as a director on 2024-10-09

View Document

09/10/249 October 2024 Appointment of Mr Frederick George Patrick Sullivan as a director on 2024-06-01

View Document

04/09/244 September 2024 Appointment of Kamran Shafqat as a director on 2024-09-02

View Document

04/09/244 September 2024 Appointment of Mr Frederic George Sullivan as a director on 2024-09-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/07/2422 July 2024 Registered office address changed from Highclere House 180 Main Road Biggin Hill TN16 3BB England to Second Floor Genesis House 1-2 the Grange High Street Westerham TN16 1AH on 2024-07-22

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-23 with updates

View Document

21/06/2421 June 2024 Termination of appointment of John Akin Salako as a director on 2024-06-21

View Document

21/06/2421 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

21/06/2421 June 2024 Cessation of John Akin Salako as a person with significant control on 2024-06-21

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/06/235 June 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

23/12/2223 December 2022 Registered office address changed from PO Box C/O Abacus 7 West Street Epsom KT18 7RL England to Highclere House 180 Main Road Biggin Hill TN16 3BB on 2022-12-23

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

11/03/2211 March 2022 Registered office address changed from , 21-23 Croydon Road, Caterham, CR3 6PA, England to 21-23 Croydon Road Caterham CR3 6PA on 2022-03-11

View Document

24/02/2224 February 2022 Cessation of A Person with Significant Control as a person with significant control on 2022-02-21

View Document

22/02/2222 February 2022 Notification of Ian Pearse as a person with significant control on 2022-02-21

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-21

View Document

22/02/2222 February 2022 Appointment of Mr John Akin Salako as a director on 2022-02-21

View Document

22/02/2222 February 2022 Notification of John Salako as a person with significant control on 2022-02-21

View Document

22/02/2222 February 2022 Notification of David Sullivan as a person with significant control on 2022-02-21

View Document

22/02/2222 February 2022 Appointment of Mr Sullivan David as a director on 2022-02-21

View Document

22/02/2222 February 2022 Appointment of Mr Ian Pearse as a director on 2022-02-21

View Document

25/11/2125 November 2021 Termination of appointment of Shane Gerard Moloney as a director on 2021-11-14

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-21 with updates

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