CREATION SECURITY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

27/03/1927 March 2019 31/03/18 UNAUDITED ABRIDGED

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

16/04/1816 April 2018 SAIL ADDRESS CHANGED FROM: 6 ALICE STREET HOVE EAST SUSSEX BN3 1JT ENGLAND

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 PREVEXT FROM 30/03/2017 TO 31/03/2017

View Document

21/11/1721 November 2017 REGISTERED OFFICE CHANGED ON 21/11/2017 FROM MALL HOUSE THE MALL FAVERSHAM KENT ME13 8JL ENGLAND

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 March 2016

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

05/05/175 May 2017 SAIL ADDRESS CHANGED FROM: THE WERKS CHURCH ROAD HOVE EAST SUSSEX BN3 2BE ENGLAND

View Document

07/03/177 March 2017 SAIL ADDRESS CHANGED FROM: UNIT 1C PRIESTLEY WAY CRAWLEY WEST SUSSEX RH10 9NT UNITED KINGDOM

View Document

21/12/1621 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM FIGURES HOUSE 24 BRIGHTON ROAD SALFORDS REDHILL SURREY RH1 5BX

View Document

30/03/1630 March 2016 Annual accounts for year ending 30 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/03/1214 March 2012 SAIL ADDRESS CHANGED FROM: FREISE-GREENHOUSE 15-17 MIDDLE STREET BRIGHTON EAST SUSSEX UK BN1 1AL

View Document

14/03/1214 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM C/O HOTSUN & CO ACCOUNTANTS LIMITED 3RD FLOOR 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/11/1117 November 2011 REGISTERED OFFICE CHANGED ON 17/11/2011 FROM C/O HOTSUN & CO ACCOUNTANTS LIMITED ALBANY HOUSE 324-326 REGENT STREET SUITE 404 LONDON W1B 3HH

View Document

24/03/1124 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

24/03/1124 March 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

24/03/1124 March 2011 SAIL ADDRESS CREATED

View Document

24/03/1124 March 2011 REGISTERED OFFICE CHANGED ON 24/03/2011 FROM C/O HOTSUN & CO ACCOUNTANTS LTD SUITE 404 ALBANY HOUSE 324-326 REGENT STREET LONDON UNITED KINGDOM W1B 3HH ENGLAND

View Document

23/02/1123 February 2011 REGISTERED OFFICE CHANGED ON 23/02/2011 FROM 324-326 REGENT STREET LONDON W1B 3HH

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR PHILIP ANDREW STEVENS

View Document

16/06/1016 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED GREATEST TECHNOLOGY LTD CERTIFICATE ISSUED ON 16/06/10

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS UNITED KINGDOM

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 324-326 REGENT STREET LONDON W1B 3HH

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

04/03/104 March 2010 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