CREATION WORKSHOPS LIMITED

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-02-25 with updates

View Document

01/04/251 April 2025 Particulars of variation of rights attached to shares

View Document

01/04/251 April 2025 Sub-division of shares on 2024-08-30

View Document

01/04/251 April 2025 Sub-division of shares on 2024-08-30

View Document

01/04/251 April 2025 Change of share class name or designation

View Document

06/03/256 March 2025 Memorandum and Articles of Association

View Document

06/03/256 March 2025 Resolutions

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-02-28

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

29/02/2429 February 2024 Previous accounting period shortened from 2023-03-03 to 2023-03-02

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

01/12/231 December 2023 Previous accounting period shortened from 2023-03-04 to 2023-03-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-25 with updates

View Document

02/12/222 December 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Micro company accounts made up to 2021-02-28

View Document

03/12/213 December 2021 Previous accounting period shortened from 2021-03-05 to 2021-03-04

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

12/11/1912 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

22/01/1922 January 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 PREVSHO FROM 06/03/2018 TO 05/03/2018

View Document

27/11/1827 November 2018 PREVEXT FROM 26/02/2018 TO 06/03/2018

View Document

26/11/1826 November 2018 PREVSHO FROM 27/02/2018 TO 26/02/2018

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

03/07/173 July 2017 PSC'S CHANGE OF PARTICULARS / LEE FRASER CRAIK / 02/06/2017

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE LYNN CRAIK

View Document

08/06/178 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

24/02/1724 February 2017 Annual accounts small company total exemption made up to 29 February 2016

View Document

25/11/1625 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

18/03/1618 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/03/1520 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

25/03/1325 March 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

13/04/1113 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LEE FRASER CRAIK / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE CRAIK / 04/11/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 29 February 2008

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

23/04/0923 April 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

14/06/0614 June 2006 NEW SECRETARY APPOINTED

View Document

06/06/066 June 2006 DIRECTOR RESIGNED

View Document

06/06/066 June 2006 SECRETARY RESIGNED

View Document

06/06/066 June 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: 1 HIGH STREET CHALFONT ST. PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 9QE

View Document

09/06/059 June 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

14/12/0314 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/05/0312 May 2003 NEW DIRECTOR APPOINTED

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

25/02/0225 February 2002 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