CREATIVE SCIENCE FOUNDATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewRegistered office address changed from 1st Floor Incubation Ravensbourne University London 6 Penrose Way Greenwich Peninsular London SE10 0EW England to 127 City Road London EC1V 2NX on 2025-08-15

View Document

15/08/2515 August 2025 NewRegistered office address changed from 127 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2025-08-15

View Document

16/01/2516 January 2025 Appointment of Dr Ping Zheng as a director on 2025-01-08

View Document

16/01/2516 January 2025 Notification of Ping Zheng as a person with significant control on 2025-01-08

View Document

22/08/2422 August 2024 Micro company accounts made up to 2023-11-30

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

25/03/2425 March 2024 Termination of appointment of Victor Callaghan as a director on 2024-03-25

View Document

25/03/2425 March 2024 Cessation of Victor Callaghan as a person with significant control on 2024-03-25

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/06/2324 June 2023 Micro company accounts made up to 2022-11-30

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / PROF VICTOR CALLAGHAN / 31/01/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / SIMON EGERTON / 04/09/2019

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON EGERTON / 31/01/2020

View Document

12/02/2012 February 2020 PSC'S CHANGE OF PARTICULARS / PROF VICTOR CALLAGHAN / 04/09/2019

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 REGISTERED OFFICE CHANGED ON 04/09/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

31/08/1931 August 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

31/08/1931 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

01/04/191 April 2019 PSC'S CHANGE OF PARTICULARS / DR SIMON EGERTON / 01/04/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON EGERTON / 01/04/2019

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / PROF VICTOR CALLAGHAN / 06/11/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / DR SIMON EGERTON / 06/11/2017

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROF VICTOR CALLAGHAN / 22/06/2017

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON EGERTON / 22/06/2017

View Document

22/06/1722 June 2017 REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

14/08/1614 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 04/11/15 NO MEMBER LIST

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 04/11/14 NO MEMBER LIST

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

04/12/134 December 2013 DISS40 (DISS40(SOAD))

View Document

03/12/133 December 2013 04/11/13 NO MEMBER LIST

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/11/135 November 2013 FIRST GAZETTE

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

27/11/1227 November 2012 04/11/12 NO MEMBER LIST

View Document

04/11/114 November 2011 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