CREATIO BRITAIN LTD

Company Documents

DateDescription
19/02/2519 February 2025 Change of details for Ms Kateryna Kostereva as a person with significant control on 2024-06-17

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

09/12/249 December 2024 Full accounts made up to 2024-03-31

View Document

03/06/243 June 2024 Full accounts made up to 2023-03-31

View Document

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

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

14/09/2314 September 2023 Amended accounts for a small company made up to 2022-03-31

View Document

17/07/2317 July 2023 Previous accounting period extended from 2023-03-29 to 2023-03-31

View Document

28/06/2328 June 2023 Accounts for a small company made up to 2022-03-31

View Document

07/06/237 June 2023 Director's details changed for Mr Andrii Dovgan on 2023-05-04

View Document

07/06/237 June 2023 Director's details changed for Mr Andie Dovgan on 2023-05-04

View Document

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

View Accounts

29/03/2329 March 2023 Current accounting period shortened from 2022-03-30 to 2022-03-29

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

22/11/2222 November 2022 Cessation of Creatio Holding Ltd as a person with significant control on 2022-10-10

View Document

21/11/2221 November 2022 Notification of Kateryna Kostereva as a person with significant control on 2022-10-10

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2021-03-31

View Document

08/12/218 December 2021 Registered office address changed from 5 Stratford Place London W1C 1AX United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 2021-12-08

View Document

29/05/2129 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

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

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 02/02/21, WITH UPDATES

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, DIRECTOR OLEKSANDR POPOV

View Document

27/01/2127 January 2021 PSC'S CHANGE OF PARTICULARS / BPMONLINE LTD / 30/10/2020

View Document

27/01/2127 January 2021 DIRECTOR APPOINTED MR ANDRII DOVGAN

View Document

21/05/2021 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

10/02/2010 February 2020 SAIL ADDRESS CHANGED FROM: FOURTH FLOOR 13 JOHN PRINCE'S STREET LONDON W1G 0JR ENGLAND

View Document

28/12/1928 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

01/11/191 November 2019 COMPANY NAME CHANGED TERRASOFT GLOBAL LTD CERTIFICATE ISSUED ON 01/11/19

View Document

20/08/1920 August 2019 PREVSHO FROM 30/07/2019 TO 31/03/2019

View Document

08/08/198 August 2019 30/07/18 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR LARISA STRUKOVA

View Document

20/03/1920 March 2019 REGISTERED OFFICE CHANGED ON 20/03/2019 FROM SECOND FLOOR 13 JOHN PRINCE'S STREET LONDON W1G 0JR ENGLAND

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MS OLGA SANZHAROVA

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BPMONLINE LTD

View Document

05/02/185 February 2018 CESSATION OF SOFTWARE VENTURES LIMITED AS A PSC

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 REGISTERED OFFICE CHANGED ON 20/12/2017 FROM SUITE 351 10 GREAT RUSSELL STREET LONDON WC1B 3BQ

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANDRII DOVGAN

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR. OLEKSANDR POPOV

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR KATERYNA KOSTEREVA

View Document

09/08/179 August 2017 DISS40 (DISS40(SOAD))

View Document

08/08/178 August 2017 FIRST GAZETTE

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFTWARE VENTURES LIMITED

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

09/09/169 September 2016 DIRECTOR APPOINTED MS KATERYNA KOSTEREVA

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

05/05/165 May 2016 APPOINTMENT TERMINATED, SECRETARY C & A SECRETARIES LTD

View Document

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/07/1517 July 2015 Annual return made up to 16 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/07/1416 July 2014 Annual return made up to 16 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 16 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDRII SHEKHOVTSOV

View Document

14/08/1214 August 2012 DIRECTOR APPOINTED ANDRII DOVGAN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

16/07/1216 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MS LARISA STRUKOVA

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/08/1125 August 2011 Annual return made up to 16 July 2011 with full list of shareholders

View Document

07/06/117 June 2011 SAIL ADDRESS CREATED

View Document

07/06/117 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/08/109 August 2010 Annual return made up to 16 July 2010 with full list of shareholders

View Document

09/08/109 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & A SECRETARIES LTD / 16/07/2010

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRII SHEKHOVTSOV / 16/07/2010

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

30/07/0930 July 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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