CREATIVE DEVISE LTD

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

09/10/229 October 2022 Confirmation statement made on 2021-09-22 with no updates

View Document

09/10/229 October 2022 Termination of appointment of J P Secretarial Services Ltd as a secretary on 2019-01-01

View Document

09/10/229 October 2022 Micro company accounts made up to 2022-03-29

View Document

20/09/2220 September 2022 Micro company accounts made up to 2021-03-29

View Document

03/05/223 May 2022 First Gazette notice for voluntary strike-off

View Document

25/04/2225 April 2022 Application to strike the company off the register

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

30/09/2130 September 2021 Compulsory strike-off action has been discontinued

View Document

29/09/2129 September 2021 Confirmation statement made on 2020-09-22 with no updates

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

10/07/2110 July 2021 Compulsory strike-off action has been suspended

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

29/03/2029 March 2020 Annual accounts for year ending 29 Mar 2020

View Accounts

04/12/194 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, NO UPDATES

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/12/1820 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P SECRETARIAL SERVICES LTD / 14/09/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM EAST HOUSE 109 SOUTH WORPLE WAY LONDON SW14 8TN

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

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

View Accounts

24/02/1724 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/10/1515 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/10/1410 October 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

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

View Accounts

06/11/136 November 2013 Annual return made up to 22 September 2013 with full list of shareholders

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/04/139 April 2013 DISS40 (DISS40(SOAD))

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

25/10/1225 October 2012 Annual return made up to 22 September 2012 with full list of shareholders

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

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

View Accounts

10/01/1210 January 2012 DIRECTOR APPOINTED TIMOTHY JAMES ALDRED

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW ALDRED

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID ALDRED / 27/09/2011

View Document

05/10/115 October 2011 Annual return made up to 22 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

23/12/1023 December 2010 PREVEXT FROM 21/03/2010 TO 31/03/2010

View Document

20/10/1020 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / J P SECRETARIAL SERVICES LTD / 22/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 22 September 2010 with full list of shareholders

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 21 March 2009

View Document

11/11/0911 November 2009 Annual return made up to 22 September 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR ANDREW DAVID ALDRED

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ALDRED

View Document

15/12/0815 December 2008 Annual accounts small company total exemption made up to 21 March 2007

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 21 March 2008

View Document

08/10/088 October 2008 RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 NEW SECRETARY APPOINTED

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/05

View Document

27/09/0527 September 2005 RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/04

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: 120 LESLIE ROAD LONDON E11 4HG

View Document

15/02/0515 February 2005 RETURN MADE UP TO 22/09/04; NO CHANGE OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 21/03/03

View Document

01/06/041 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/037 November 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/02

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 21/03/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 REGISTERED OFFICE CHANGED ON 04/07/01 FROM: 15 GREEN LANE HINTON CHARTERHOUSE BATH AVON BA3 6BL

View Document

04/10/004 October 2000 RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS

View Document

07/08/007 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/03/00

View Document

20/10/9920 October 1999 RETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 21/03/00

View Document

08/09/998 September 1999 REGISTERED OFFICE CHANGED ON 08/09/99 FROM: 18A QUEEN SQUARE BATH BA1 2HR

View Document

07/10/987 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 DIRECTOR RESIGNED

View Document

25/09/9825 September 1998 SECRETARY RESIGNED

View Document

22/09/9822 September 1998 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