VCREATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Resolutions

View Document

31/10/2431 October 2024 Cessation of Julie Amanda Mclean as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Stuart William Mclean as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Notification of Vcreate Group Limited as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Benjamin Robin Moore as a person with significant control on 2024-10-29

View Document

31/10/2431 October 2024 Cessation of Georgina Kate Moore as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Director's details changed for Mr Benjamin Robin Moore on 2024-10-29

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

30/10/2430 October 2024 Second filing of Confirmation Statement dated 2024-03-01

View Document

29/10/2429 October 2024 Change of details for Mr Benjamin Robin Moore as a person with significant control on 2024-10-29

View Document

28/10/2428 October 2024 Change of details for Mr Benjamin Robin Moore as a person with significant control on 2016-04-06

View Document

25/10/2425 October 2024 Notification of Julie Amanda Mclean as a person with significant control on 2020-11-22

View Document

25/10/2425 October 2024 Notification of Stuart William Mclean as a person with significant control on 2016-04-06

View Document

25/10/2425 October 2024 Change of details for Mrs Georgina Kate Moore as a person with significant control on 2020-11-22

View Document

17/06/2417 June 2024 Previous accounting period extended from 2023-09-30 to 2023-12-31

View Document

08/03/248 March 2024 Purchase of own shares.

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

31/01/2431 January 2024 Cancellation of shares. Statement of capital on 2024-01-12

View Document

22/01/2422 January 2024 Cessation of Julie Amanda Mclean as a person with significant control on 2024-01-12

View Document

22/01/2422 January 2024 Cessation of Stuart William Mclean as a person with significant control on 2024-01-12

View Document

22/01/2422 January 2024 Termination of appointment of Stuart William Mclean as a director on 2024-01-12

View Document

08/01/248 January 2024 Notification of Georgina Kate Moore as a person with significant control on 2020-11-22

View Document

08/01/248 January 2024 Notification of Julie Amanda Mclean as a person with significant control on 2020-11-22

View Document

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

View Accounts

27/11/2327 November 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Registered office address changed from 28 Honeysuckle Way Chandler's Ford Eastleigh SO53 4LR England to 7 Devereux Road Windsor SL4 1JJ on 2022-05-20

View Document

09/04/229 April 2022 Micro company accounts made up to 2021-09-30

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 22/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

25/11/1825 November 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

13/11/1813 November 2018 COMPANY NAME CHANGED POSITIVE IMAGE LIMITED CERTIFICATE ISSUED ON 13/11/18

View Document

30/10/1830 October 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

21/06/1821 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/06/176 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM 25 VICTORIA STREET WINDSOR BERKSHIRE SL4 1HE

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, NO UPDATES

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, NO UPDATES

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/11/1521 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/05/1522 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

22/11/1422 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/06/1429 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

16/12/1316 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

20/06/1320 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

26/11/1226 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBIN MOORE / 06/04/2011

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM MCLEAN / 06/04/2011

View Document

01/12/111 December 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ROBIN MOORE / 06/04/2011

View Document

01/12/111 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/11/1021 November 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

21/11/1021 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBIN MOORE / 20/11/2010

View Document

21/11/1021 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN ROBIN MOORE / 20/11/2010

View Document

13/06/1013 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ROBIN MOORE / 01/10/2009

View Document

18/12/0918 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM MCLEAN / 01/10/2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 GBP IC 198/132 31/07/08 GBP SR 66@1=66

View Document

24/07/0824 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY WILLIAM GRAHAM KENNEDY LOGGED FORM

View Document

23/07/0823 July 2008 SECRETARY APPOINTED BENJAMIN ROBIN MOORE

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

10/01/0810 January 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 NEW DIRECTOR APPOINTED

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

24/05/0724 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/11/0422 November 2004 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

27/07/0427 July 2004 £ NC 1000/4000 22/07/0

View Document

27/07/0427 July 2004 NC INC ALREADY ADJUSTED 22/07/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

12/11/0212 November 2002 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

23/11/9823 November 1998 RETURN MADE UP TO 30/11/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 30/11/97; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

09/01/979 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

17/12/9617 December 1996 REGISTERED OFFICE CHANGED ON 17/12/96 FROM: 148 TOOLEY STREET LONDON SE1 2TU

View Document

14/10/9614 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/961 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9513 December 1995 RETURN MADE UP TO 30/11/95; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

13/12/9513 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

04/02/954 February 1995 RETURN MADE UP TO 30/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/04/9420 April 1994 RETURN MADE UP TO 30/11/93; FULL LIST OF MEMBERS

View Document

20/01/9420 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

15/02/9315 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/12/924 December 1992 RETURN MADE UP TO 30/11/92; NO CHANGE OF MEMBERS

View Document

26/02/9226 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

22/01/9222 January 1992 RETURN MADE UP TO 30/11/91; NO CHANGE OF MEMBERS

View Document

03/01/913 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

03/01/913 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

13/06/9013 June 1990 REGISTERED OFFICE CHANGED ON 13/06/90 FROM: 83 WESTON STREET LONDON SE1 3RS

View Document

09/02/909 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/02/909 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

07/03/897 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

07/03/897 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

20/06/8820 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/02/8815 February 1988 DIRECTOR RESIGNED

View Document

25/09/8725 September 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/07/867 July 1986 REGISTERED OFFICE CHANGED ON 07/07/86 FROM: NEW HIBERNIA HOUSE WINCHESTER WALK LONDON SG1

View Document

05/08/825 August 1982 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