CREATIONS NETWORK TJ LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

12/08/2412 August 2024 Change of details for Mr Tony Jones as a person with significant control on 2024-07-31

View Document

19/07/2419 July 2024 Registered office address changed from 17 a Clarence Road Grays Clarence Road Grays RM17 6QA England to 29 Warrington Road Dagenham RM8 3JH on 2024-07-19

View Document

06/07/246 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

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

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/10/2331 October 2023 Registered office address changed from 7 Thackeray Avenue Tottenham London Greater London N17 9DT England to 17 a Clarence Road Grays Clarence Road Grays RM17 6QA on 2023-10-31

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

24/10/2324 October 2023 Micro company accounts made up to 2022-03-31

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

10/06/2310 June 2023 Compulsory strike-off action has been discontinued

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

16/05/2316 May 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

17/05/2217 May 2022 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

08/07/218 July 2021 Change of details for Mr Tony Jones as a person with significant control on 2021-06-01

View Document

08/07/218 July 2021 Change of details for Mr Tony Jones as a person with significant control on 2021-06-01

View Document

29/06/2129 June 2021 Change of details for Mr Tony Jones as a person with significant control on 2021-06-01

View Document

29/06/2129 June 2021 Notification of Tony Jones as a person with significant control on 2021-06-01

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-06-26 with updates

View Document

26/06/2126 June 2021 Cessation of Tony Jones as a person with significant control on 2021-06-26

View Document

18/10/1918 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/08/189 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY JONES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELINA JONES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MRS ANGELINA ADENIKE JONES

View Document

31/03/1831 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY JONES

View Document

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

View Accounts

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM 143 NORTHUMBERLAND PARK TOTTENHAM LONDON NORTHUMBERLAND PARK LONDON N17 0TL ENGLAND

View Document

29/11/1729 November 2017 Registered office address changed from , 143 Northumberland Park Tottenham London Northumberland Park, London, N17 0TL, England to 7 Thackeray Avenue Tottenham London Greater London N17 9DT on 2017-11-29

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

17/10/1717 October 2017 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

18/07/1618 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

18/07/1618 July 2016 05/03/15 STATEMENT OF CAPITAL GBP 1

View Document

16/07/1616 July 2016 Registered office address changed from , 55B Tower Hamlets Road, London, London, E17 4RQ to 7 Thackeray Avenue Tottenham London Greater London N17 9DT on 2016-07-16

View Document

16/07/1616 July 2016 REGISTERED OFFICE CHANGED ON 16/07/2016 FROM 55B TOWER HAMLETS ROAD LONDON LONDON E17 4RQ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/15

View Document

09/07/159 July 2015 Annual return made up to 5 December 2014 with full list of shareholders

View Document

02/05/152 May 2015 DISS40 (DISS40(SOAD))

View Document

14/04/1514 April 2015 FIRST GAZETTE

View Document

30/03/1530 March 2015 Annual accounts for year ending 30 Mar 2015

View Accounts

22/10/1422 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

10/05/1410 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

12/12/1312 December 2013 Annual return made up to 5 December 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/06/1328 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TONY JONES / 30/11/2012

View Document

28/06/1328 June 2013 SAIL ADDRESS CHANGED FROM: 23 SELWYN COURT YUNUS KHAN CLOSE WALTHAMSTOW LONDON WALTHAM FOREST E17 8XE

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY ANDREW ANOKYE

View Document

13/04/1313 April 2013 DISS40 (DISS40(SOAD))

View Document

10/04/1310 April 2013 REGISTERED OFFICE CHANGED ON 10/04/2013 FROM, 23 SELWYN COURT, YUNUS KHAN CLOSE, WALTHAMSTOW LONDON, E17 8XE

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

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

View Accounts

02/08/122 August 2012 COMPANY NAME CHANGED UNDER CONTROL ESTATES LIMITED CERTIFICATE ISSUED ON 02/08/12

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

06/01/126 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/03/117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

06/01/116 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY JONES / 19/02/2010

View Document

15/03/1015 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

17/01/1017 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/03/0923 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 22 CLAYPOLE COURT, YUNUS KHAN CLOSE, LONDON, E17 8XF

View Document

18/11/0418 November 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS; AMEND

View Document

17/09/0417 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 REGISTERED OFFICE CHANGED ON 03/05/02 FROM: FLAT 22 CLAYPOLE COURT, 3 YUNUS KHAN CLOSE, LONDON, E17 8XF

View Document

03/05/023 May 2002 NEW DIRECTOR APPOINTED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 72 NEW BOND STREET, MAYFAIR, LONDON, W1S 1RR

View Document

26/04/0226 April 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 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