CREATIVE LOGIC SUPPORT LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

05/01/245 January 2024 Application to strike the company off the register

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/11/2122 November 2021 Director's details changed for Ms Lucille Penn on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Ms Lucille Penn on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Colin Lusher on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Mr Colin Lusher as a person with significant control on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Colin Lusher on 2021-11-22

View Document

22/11/2122 November 2021 Director's details changed for Mr Colin Lusher on 2021-11-22

View Document

22/11/2122 November 2021 Change of details for Ms Lucille Penn as a person with significant control on 2021-11-22

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/09/201 September 2020 PREVEXT FROM 31/01/2020 TO 31/03/2020

View Document

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

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MR COLIN LUSHER / 27/01/2020

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / MS LUCILLE PENN / 27/01/2020

View Document

15/03/1915 March 2019 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR COLIN LUSHER

View Document

16/01/1916 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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