CREATIVUX LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

24/10/2424 October 2024 Change of details for Miss Pamela Dawn Taylor as a person with significant control on 2024-05-24

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

23/10/2423 October 2024 Director's details changed for Miss Pamela Dawn Taylor on 2024-05-24

View Document

23/10/2423 October 2024 Change of details for Miss Pamela Dawn Taylor as a person with significant control on 2024-05-24

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/05/2421 May 2024 Confirmation statement made on 2024-05-13 with no updates

View Document

21/05/2421 May 2024 Director's details changed for Miss Pamela Dawn Taylor on 2024-03-29

View Document

21/05/2421 May 2024 Registered office address changed from 33 Montgomery Road Whitnash Leamington Spa Warwickshire CV31 2TG England to 30 Summerfield Road Burntwood WS7 4UA on 2024-05-21

View Document

19/07/2319 July 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

26/05/2326 May 2023 Change of details for Miss Pamela Dawn Taylor as a person with significant control on 2019-03-26

View Document

15/11/2215 November 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with no updates

View Document

07/06/217 June 2021 31/05/21 TOTAL EXEMPTION FULL

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

24/05/2124 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES

View Document

19/08/2019 August 2020 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/05/2013 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA DAWN TAYLOR / 17/04/2020

View Document

17/04/2017 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA DAWN TAYLOR / 22/03/2019

View Document

17/04/2017 April 2020 PSC'S CHANGE OF PARTICULARS / MISS PAMELA DAWN TAYLOR / 22/03/2019

View Document

20/08/1920 August 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/03/1922 March 2019 REGISTERED OFFICE CHANGED ON 22/03/2019 FROM FLAT 3 KINGFISHER HOUSE LUDLOW MEWS, LONDON ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1EH ENGLAND

View Document

24/10/1824 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

18/05/1718 May 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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