CREATIVE NETWORK PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Confirmation statement made on 2025-04-02 with updates

View Document

03/09/243 September 2024 Statement of capital following an allotment of shares on 2024-08-30

View Document

25/08/2425 August 2024 Sub-division of shares on 2024-08-16

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

08/03/248 March 2024 Group of companies' accounts made up to 2023-08-31

View Document

01/09/231 September 2023 Registration of charge 089718920010, created on 2023-08-24

View Document

01/09/231 September 2023 Registration of charge 089718920011, created on 2023-08-24

View Document

01/09/231 September 2023 Registration of charge 089718920009, created on 2023-08-24

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/08/2330 August 2023 Registration of charge 089718920008, created on 2023-08-24

View Document

29/08/2329 August 2023 Satisfaction of charge 089718920005 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 089718920001 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 089718920002 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 089718920003 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 089718920004 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 089718920006 in full

View Document

29/08/2329 August 2023 Satisfaction of charge 089718920007 in full

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

27/03/2327 March 2023 Registration of charge 089718920007, created on 2023-03-27

View Document

24/03/2324 March 2023 Group of companies' accounts made up to 2022-08-31

View Document

08/03/238 March 2023 Previous accounting period extended from 2022-06-30 to 2022-08-31

View Document

22/12/2222 December 2022 Registration of charge 089718920006, created on 2022-12-22

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, WITH UPDATES

View Document

12/02/2012 February 2020 01/10/19 STATEMENT OF CAPITAL GBP 2

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089718920003

View Document

02/02/182 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089718920002

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 089718920001

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

26/09/1626 September 2016 PREVEXT FROM 31/12/2015 TO 30/06/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1615 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEO LAWSON-O'NEIL / 15/06/2016

View Document

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

16/10/1516 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

28/05/1528 May 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/04/148 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/148 April 2014 COMPANY NAME CHANGED EAT WORK ART LIMITED CERTIFICATE ISSUED ON 08/04/14

View Document

02/04/142 April 2014 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