CREATIVECREST CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

19/06/2419 June 2024 Termination of appointment of Manju Bhargavi Bantanahal as a director on 2024-06-18

View Document

19/06/2419 June 2024 Cessation of Manju Bhargavi Bantanahal as a person with significant control on 2024-06-18

View Document

19/06/2419 June 2024 Change of details for Mr Ananth Arlikatti Vadiraj as a person with significant control on 2024-06-18

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/09/2318 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Change of details for Mr Ananth Arlikatti Vadiraj as a person with significant control on 2017-09-13

View Document

05/09/235 September 2023 Notification of Manju Bhargavi Bantanahal as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Change of details for Mr Ananth Arlikatti Vadiraj as a person with significant control on 2023-09-05

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANTH ARLIKATTI VADIRAJ / 25/01/2019

View Document

28/01/1928 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MANJU BHARGAVI BANTANAHAL / 25/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MR ANANTH ARLIKATTI VADIRAJ / 27/08/2017

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

28/07/1728 July 2017 DIRECTOR APPOINTED MRS MANJU BHARGAVI BANTANAHAL

View Document

16/01/1716 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANTH ARLIKATTI VADIRAJ / 05/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

20/08/1520 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/01/1531 January 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/07/1421 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANTH ARLIKATTI VADIRAJ / 01/10/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANTH ARLIKATTI VADIRAJ / 07/10/2013

View Document

08/10/138 October 2013 REGISTERED OFFICE CHANGED ON 08/10/2013 FROM THE GATEHOUSE 453 CRANBROOK ROAD ILFORD ESSEX IG2 6EW UNITED KINGDOM

View Document

10/07/1310 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANTH ARLIKATTI VADIRAJ / 10/12/2012

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANANTH ARLIKATTI VADIRAJ / 11/12/2012

View Document

10/12/1210 December 2012 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