CREATIVUX LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/05/2526 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
24/10/2424 October 2024 | Change of details for Miss Pamela Dawn Taylor as a person with significant control on 2024-05-24 |
23/10/2423 October 2024 | Total exemption full accounts made up to 2024-05-31 |
23/10/2423 October 2024 | Director's details changed for Miss Pamela Dawn Taylor on 2024-05-24 |
23/10/2423 October 2024 | Change of details for Miss Pamela Dawn Taylor as a person with significant control on 2024-05-24 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
21/05/2421 May 2024 | Confirmation statement made on 2024-05-13 with no updates |
21/05/2421 May 2024 | Director's details changed for Miss Pamela Dawn Taylor on 2024-03-29 |
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 |
19/07/2319 July 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-13 with no updates |
26/05/2326 May 2023 | Change of details for Miss Pamela Dawn Taylor as a person with significant control on 2019-03-26 |
15/11/2215 November 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-13 with no updates |
07/06/217 June 2021 | 31/05/21 TOTAL EXEMPTION FULL |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | CONFIRMATION STATEMENT MADE ON 13/05/21, NO UPDATES |
19/08/2019 August 2020 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/05/2013 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, NO UPDATES |
17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA DAWN TAYLOR / 17/04/2020 |
17/04/2017 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS PAMELA DAWN TAYLOR / 22/03/2019 |
17/04/2017 April 2020 | PSC'S CHANGE OF PARTICULARS / MISS PAMELA DAWN TAYLOR / 22/03/2019 |
20/08/1920 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
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 |
24/10/1824 October 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
18/05/1718 May 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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