CREATIVE INTERNET BY DESIGN LTD

Company Documents

DateDescription
27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/06/2327 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

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

View Document

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

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

11/04/2311 April 2023 First Gazette notice for voluntary strike-off

View Document

03/04/233 April 2023 Application to strike the company off the register

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

21/01/2221 January 2022 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 21 Prospect Road Cheshunt Waltham Cross EN8 9QX on 2022-01-21

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-05-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 08/10/20, NO UPDATES

View Document

14/06/2014 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

08/06/208 June 2020 PREVSHO FROM 31/10/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 08/10/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, WITH UPDATES

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/01/175 January 2017 REGISTERED OFFICE CHANGED ON 05/01/2017 FROM UNIT 11 FONTHILL ROAD HOVE EAST SUSSEX BN3 6HA

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA ANNE IJEOMA / 09/10/2014

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/10/1429 October 2014 Annual return made up to 8 October 2014 with full list of shareholders

View Document

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/135 November 2013 Annual return made up to 8 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

25/10/1325 October 2013 REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN ENGLAND

View Document

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM C/O BRINDLEY GOLDSTEIN LIMITED 103 HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AN UNITED KINGDOM

View Document

11/12/1211 December 2012 Annual return made up to 8 October 2012 with full list of shareholders

View Document

10/12/1210 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA IJEOMA / 10/12/2012

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY BRENDA IJEOMA

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

04/07/124 July 2012 DIRECTOR APPOINTED MRS BRENDA IJEOMA

View Document

16/12/1116 December 2011 Annual return made up to 8 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 Annual return made up to 8 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM 21 PROSPECT ROAD CHESHUNT WALTHAM CROSS HERTFORDSHIRE EN8 9QX UNITED KINGDOM

View Document

02/11/102 November 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MR DAVID JOSEPH WILLIAM SMITH

View Document

06/11/096 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHIMA UDOMBA IJEOMA / 05/11/2009

View Document

06/11/096 November 2009 Annual return made up to 8 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM MR C. IJEOMA, 21 PROSPECT ROAD WALTHAM CROSS CHESHUNT EN8 9QX

View Document

24/04/0924 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

24/04/0924 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/04/0924 April 2009 RETURN MADE UP TO 08/10/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 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