CREATIVE NATION LIMITED

06773619
3 EAST POINT HIGH STREET SEAL SEVENOAKS TN15 0EG

Documents

Documents
Date Category Description Pages
14 Mar 2025 accounts Annual Accounts 4 Buy now
20 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2023 accounts Annual Accounts 4 Buy now
28 Sep 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2022 accounts Annual Accounts 4 Buy now
31 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2021 officers Change of particulars for director (Mr Alexander Ralph Jeffery) 2 Buy now
31 Dec 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Dec 2021 officers Change of particulars for director (Miss Alice Jane Whitney) 2 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Annual Accounts 4 Buy now
09 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 10 Buy now
10 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2020 officers Change of particulars for director (Miss Alice Jane Whitney) 2 Buy now
10 Jan 2020 officers Change of particulars for director (Mr Alexander Ralph Jeffery) 2 Buy now
10 Jan 2020 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
10 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2019 accounts Annual Accounts 10 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2018 accounts Annual Accounts 9 Buy now
30 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2017 accounts Annual Accounts 12 Buy now
13 Feb 2017 incorporation Memorandum Articles 29 Buy now
21 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Sep 2016 accounts Annual Accounts 5 Buy now
07 Jan 2016 annual-return Annual Return 4 Buy now
04 Sep 2015 accounts Annual Accounts 5 Buy now
14 Jan 2015 annual-return Annual Return 4 Buy now
19 Sep 2014 accounts Annual Accounts 5 Buy now
13 Jan 2014 annual-return Annual Return 4 Buy now
13 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Aug 2013 accounts Annual Accounts 6 Buy now
21 Dec 2012 annual-return Annual Return 4 Buy now
21 Dec 2012 officers Change of particulars for director (Miss Alice Jane Whitney) 2 Buy now
26 Sep 2012 accounts Annual Accounts 6 Buy now
11 Apr 2012 change-of-name Certificate Change Of Name Company 2 Buy now
11 Apr 2012 change-of-name Change Of Name Notice 2 Buy now
26 Jan 2012 annual-return Annual Return 4 Buy now
03 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Aug 2011 accounts Annual Accounts 4 Buy now
20 Dec 2010 annual-return Annual Return 4 Buy now
02 Jun 2010 accounts Annual Accounts 4 Buy now
08 Jan 2010 annual-return Annual Return 4 Buy now
08 Jan 2010 officers Change of particulars for director (Mr Alexander Ralph Jeffery) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Miss Alice Jane Whitney) 2 Buy now
25 Feb 2009 capital Ad 15/12/08\gbp si 99@1=99\gbp ic 100/199\ 2 Buy now
25 Feb 2009 officers Director appointed miss alice whitney 1 Buy now
19 Jan 2009 capital Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
06 Jan 2009 address Registered office changed on 06/01/2009 from flat 56 dorchester court herne hill london SE24 9QY united kingdom 1 Buy now
22 Dec 2008 officers Director appointed mr alexander ralph jeffery 1 Buy now
22 Dec 2008 officers Appointment terminated director peter lewis 1 Buy now
15 Dec 2008 incorporation Incorporation Company 9 Buy now