CREATIVESPIRIT.ME LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/08/2010 August 2020 APPLICATION FOR STRIKING-OFF

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANITRA ELLIOTT

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR BRETT ANDREW MCLENNAN

View Document

12/03/2012 March 2020 DIRECTOR APPOINTED MR NICHOLAS JOHN DUFFIELD

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS FOWLES

View Document

06/03/206 March 2020 REGISTERED OFFICE CHANGED ON 06/03/2020 FROM 661 ROCHDALE ROAD ROCHDALE ROAD TODMORDEN OL14 6SX ENGLAND

View Document

16/10/1916 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/06/1813 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

03/11/173 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B & N EUROPE LIMITED

View Document

03/11/173 November 2017 CESSATION OF NICHOLAS ALAN FOWLES AS A PSC

View Document

03/11/173 November 2017 CESSATION OF ANITRA ELLIOTT AS A PSC

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 SAIL ADDRESS CREATED

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM 5 CHURCH WALK TODMORDEN WEST YORKSHIRE OL14 6PY ENGLAND

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/05/1629 May 2016 REGISTERED OFFICE CHANGED ON 29/05/2016 FROM 661 ROCHDALE ROAD WALSDEN WEST YORKSHIRE OL14 6SX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/03/1611 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/04/1522 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN FOWLES / 01/01/2014

View Document

12/05/1412 May 2014 SAIL ADDRESS CREATED

View Document

12/05/1412 May 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITRA ELLIOTT / 01/01/2014

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/03/1311 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 PREVSHO FROM 31/07/2012 TO 31/03/2012

View Document

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

12/08/1212 August 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

25/04/1225 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

14/09/1114 September 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS ALAN FOWLES / 21/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITRA ELLIOTT-FOWLES / 21/07/2011

View Document

08/07/118 July 2011 DIRECTOR APPOINTED MR NICHOLAS ALAN FOWLES

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITRA ELLIOTT-FOWLES / 08/07/2010

View Document

30/07/1030 July 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

08/07/098 July 2009 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