CREATISCOPE DESIGN LTD

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

06/07/206 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

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

View Accounts

04/09/194 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN STEWART BIRCH / 02/09/2019

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 PSC'S CHANGE OF PARTICULARS / MR MARK STEWART-BIRCH / 02/09/2019

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

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

View Accounts

06/06/176 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

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

View Accounts

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GROVER

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/06/163 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

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

View Accounts

22/07/1522 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/06/1510 June 2015 23/05/15 NO CHANGES

View Document

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

View Accounts

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

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

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

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

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, SECRETARY ALAN COWPERTHWAITE

View Document

23/05/1223 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

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

View Accounts

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

26/12/1026 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GROVER / 28/07/2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK STEWART BIRCH / 28/07/2009

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS

View Document

28/07/0728 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

06/07/076 July 2007 ACC. REF. DATE SHORTENED FROM 06/04/07 TO 31/03/07

View Document

16/03/0716 March 2007 NEW SECRETARY APPOINTED

View Document

16/03/0716 March 2007 REGISTERED OFFICE CHANGED ON 16/03/07 FROM: 46 CROSS ROAD MALDON ESSEX CM9 5EE

View Document

16/03/0716 March 2007 SECRETARY RESIGNED

View Document

12/07/0612 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

14/06/0414 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/06/044 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

29/06/0329 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM: 46 CROSS ROAD MALDON ESSEX CM9 5EE

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

03/08/013 August 2001 NEW SECRETARY APPOINTED

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

30/07/0130 July 2001 NEW SECRETARY APPOINTED

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 06/04/02

View Document

30/05/0130 May 2001 SECRETARY RESIGNED

View Document

30/05/0130 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 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