UBER CREATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

07/05/257 May 2025 Director's details changed for Mr Craig David Checkley on 2025-05-07

View Document

07/05/257 May 2025 Registered office address changed from 1 1 Green Walk Fradley Lichfield Staffordshire WS13 8ZT United Kingdom to 1 Green Walk Fradley Lichfield Staffordshire WS13 8ZT on 2025-05-07

View Document

07/05/257 May 2025 Registered office address changed from 5 Greenfield Avenue Armitage Rugeley Staffordshire WS15 4BP England to 1 1 Green Walk Fradley Lichfield Staffordshire WS13 8ZT on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Mrs Tracey Louise Checkley as a person with significant control on 2025-05-07

View Document

07/05/257 May 2025 Change of details for Mr Craig David Checkley as a person with significant control on 2025-05-07

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Micro company accounts made up to 2023-08-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

11/02/2011 February 2020 COMPANY NAME CHANGED CREATION GB LIMITED CERTIFICATE ISSUED ON 11/02/20

View Document

10/02/2010 February 2020 REGISTERED OFFICE CHANGED ON 10/02/2020 FROM 67 BANK STREET HEATH HAYES CANNOCK STAFFORDSHIRE WS12 2ES

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/05/1927 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

28/09/1528 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/09/1428 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

17/04/1417 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/09/1222 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

22/09/1222 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS TRACEY LOUISE CHECKLEY / 01/08/2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

22/09/1122 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID CHECKLEY / 20/08/2011

View Document

22/09/1122 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

06/06/116 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LOUISE JOBSON / 11/04/2011

View Document

11/04/1111 April 2011 DIRECTOR APPOINTED MRS TRACEY LOUISE CHECKLEY

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVID CHECKLEY / 11/04/2011

View Document

21/09/1021 September 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG DAVID CHECKLEY / 01/08/2010

View Document

18/09/1018 September 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY LOUISE JOBSON / 01/08/2010

View Document

24/05/1024 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

09/09/099 September 2009 RETURN MADE UP TO 25/08/09; FULL LIST OF MEMBERS

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JOBSON / 09/10/2008

View Document

10/10/0810 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG CHECKLEY / 09/10/2008

View Document

18/07/0818 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

20/09/0720 September 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 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