CREATION LIVE EVENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-17 with updates

View Document

28/11/2428 November 2024 Resolutions

View Document

28/11/2428 November 2024 Memorandum and Articles of Association

View Document

23/11/2423 November 2024 Particulars of variation of rights attached to shares

View Document

23/11/2423 November 2024 Change of share class name or designation

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

03/09/243 September 2024 Resolutions

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

26/04/2426 April 2024 Appointment of Mr Gresham Miles Ambrose Baulf as a director on 2024-03-18

View Document

18/04/2418 April 2024 Notification of Crtn Holdings Limited as a person with significant control on 2024-04-15

View Document

18/04/2418 April 2024 Cessation of Thomas Frederick Whittle as a person with significant control on 2024-04-15

View Document

12/04/2412 April 2024 Memorandum and Articles of Association

View Document

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-03-18

View Document

12/04/2412 April 2024 Resolutions

View Document

12/04/2412 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

09/04/249 April 2024 Resolutions

View Document

27/03/2427 March 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/05/2316 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/05/2218 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/04/2024 April 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACE

View Document

21/04/2021 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/07/1912 July 2019 DIRECTOR APPOINTED MR JAMES WALLACE

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, WITH UPDATES

View Document

08/04/198 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

22/05/1822 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101463480001

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES WALLACE

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, WITH UPDATES

View Document

29/03/1829 March 2018 CESSATION OF CLIVE RICHARD WHITTLE AS A PSC

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS FREDERICK WHITTLE

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

01/02/181 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLIVE RICHARD WHITTLE

View Document

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/01/1817 January 2018 PREVEXT FROM 30/04/2017 TO 30/09/2017

View Document

20/12/1720 December 2017 CESSATION OF THOMAS FREDERICK WHITTLE AS A PSC

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR JAMES WALLACE

View Document

19/12/1719 December 2017 CESSATION OF THOMAS FREDERICK WHITTLE AS A PSC

View Document

19/12/1719 December 2017 CESSATION OF THOMAS FREDERICK WHITTLE AS A PSC

View Document

14/11/1714 November 2017 PSC'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK WHITTLE / 14/11/2017

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FREDERICK WHITTLE / 14/11/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/05/1713 May 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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