ML CREATIVE DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Registered office address changed from 33 Ambleside Sittingbourne ME10 3BE England to 14 Caesars Way Broadstone BH18 9DP on 2025-02-24

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/02/247 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

29/07/2329 July 2023 Registered office address changed from 14 Caesars Way Broadstone Dorset BH18 9DP to 33 Ambleside Sittingbourne ME10 3BE on 2023-07-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-03-31

View Document

24/01/2224 January 2022 Cessation of Michael James Withers as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

24/01/2224 January 2022 Notification of Honey Hill Lettings Ltd as a person with significant control on 2022-01-24

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

19/05/2019 May 2020 CESSATION OF D&M PROPERTY COMPANY LIMITED AS A PSC

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 15 RETTENDON DRIVE SITTINGBOURNE KENT ME10 2PJ

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

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

View Accounts

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

30/12/1730 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

14/06/1614 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085890800002

View Document

01/06/161 June 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

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

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

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

View Accounts

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085890800003

View Document

28/01/1528 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085890800002

View Document

27/01/1527 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 085890800001

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WITHERS / 09/07/2014

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 13 VINCENT ROAD SITTINGBOURNE KENT ME10 3DD ENGLAND

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JAMES WITHERS / 09/07/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/06/1328 June 2013 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