PRO-CREATE LONDON LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 Appointment of a voluntary liquidator

View Document

18/06/2518 June 2025 Statement of affairs

View Document

18/06/2518 June 2025 Registered office address changed from 40 Clovelly Road Ealing London W5 5HE England to 1st Floor 21 Station Road Watford Herts WD17 1AP on 2025-06-18

View Document

18/06/2518 June 2025 Resolutions

View Document

18/04/2518 April 2025 Registered office address changed from Unit 6 242 Acklam Road London W10 5JJ England to 40 Clovelly Road Ealing London W5 5HE on 2025-04-18

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-26 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

12/10/2312 October 2023 Change of details for Mr Matthew Matthew Pye as a person with significant control on 2017-03-03

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-26 with no updates

View Document

11/10/2311 October 2023 Change of details for Mr Alasdair Dougal James Graham as a person with significant control on 2017-03-03

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

07/10/227 October 2022 Confirmation statement made on 2022-09-26 with no updates

View Document

20/09/2220 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

08/10/218 October 2021 Confirmation statement made on 2021-09-26 with no updates

View Document

28/09/2128 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

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

18/01/1918 January 2019 REGISTERED OFFICE CHANGED ON 18/01/2019 FROM 40 CLOVELLY ROAD LONDON W5 5HE UNITED KINGDOM

View Document

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

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

30/10/1830 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALASDAIR DOUGAL JAMES GRAHAM

View Document

13/07/1813 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

16/10/1716 October 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW MATTHEW PYE / 03/03/2017

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 26/09/17, WITH UPDATES

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MR ALASDAIR DOUGAL JAMES GRAHAM

View Document

03/03/173 March 2017 03/03/17 STATEMENT OF CAPITAL GBP 1

View Document

27/09/1627 September 2016 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