CREATE ARCHITECTURE LTD - STOCKTON-ON-TEES


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Incorporation. Memorandum articles. 2023-09-27 View Report
Change of constitution. Statement of companys objects. 2023-09-20 View Report
Accounts. Accounts type micro entity. 2023-09-19 View Report
Address. Change date: 2023-05-24. Old address: Commerce House 1 Exchange Square Middlesbrough TS1 1DE United Kingdom. New address: 1st Floor, Map House 3 George Stephenson Court Preston Farm Stockton-on-Tees TS18 3TG. 2023-05-24 View Report
Resolution. Description: Resolutions. 2023-03-29 View Report
Persons with significant control. Change date: 2023-03-22. Psc name: Pkk Holdings Limited. 2023-03-24 View Report
Capital. Capital allotment shares. 2023-03-24 View Report
Capital. Capital allotment shares. 2023-03-24 View Report
Capital. Capital allotment shares. 2023-03-24 View Report
Capital. Capital allotment shares. 2023-03-24 View Report
Capital. Capital allotment shares. 2023-03-22 View Report
Officers. Termination date: 2023-02-16. Officer name: Matthew Mcconnell. 2023-02-16 View Report
Confirmation statement. Statement with updates. 2023-01-16 View Report
Address. Old address: Fusion Hive North Shore Road Stockton-on-Tees County Durham TS18 2NB England. New address: Commerce House 1 Exchange Square Middlesbrough TS1 1DE. Change date: 2022-12-19. 2022-12-19 View Report
Persons with significant control. Psc name: Craig Kipling. Cessation date: 2022-02-01. 2022-07-28 View Report
Persons with significant control. Notification date: 2022-02-01. Psc name: Pkk Holdings Limited. 2022-07-28 View Report
Persons with significant control. Psc name: Emma Jane Kipling. Cessation date: 2022-02-01. 2022-07-28 View Report
Accounts. Accounts type micro entity. 2022-02-17 View Report
Accounts. Accounts type micro entity. 2022-01-31 View Report
Confirmation statement. Statement with updates. 2022-01-25 View Report
Officers. Appointment date: 2021-08-25. Officer name: Mr Matthew Mcconnell. 2021-08-25 View Report
Confirmation statement. Statement with updates. 2021-03-03 View Report
Address. New address: Fusion Hive North Shore Road Stockton-on-Tees County Durham TS18 2NB. Old address: G12 Fusion Hive North Shaw Road Stockton-on-Tees Co. Durham TS18 2NB England. Change date: 2020-10-15. 2020-10-15 View Report
Officers. Officer name: Mr Andrew Arthur. Change date: 2020-09-11. 2020-10-15 View Report
Officers. Appointment date: 2020-09-11. Officer name: Mr Andrew Arthur. 2020-09-11 View Report
Accounts. Accounts type total exemption full. 2020-08-06 View Report
Confirmation statement. Statement with updates. 2020-02-17 View Report
Accounts. Accounts type micro entity. 2019-10-31 View Report
Capital. Capital allotment shares. 2019-05-08 View Report
Persons with significant control. Cessation date: 2019-01-24. Psc name: Ian Guthrie Waugh. 2019-05-07 View Report
Capital. Capital allotment shares. 2019-05-01 View Report
Capital. Capital allotment shares. 2019-05-01 View Report
Confirmation statement. Statement with updates. 2019-02-18 View Report
Persons with significant control. Psc name: Mrs Emma Jane Kipling. Change date: 2019-02-18. 2019-02-18 View Report
Persons with significant control. Psc name: Mr Craig Kipling. Change date: 2019-02-18. 2019-02-18 View Report
Accounts. Accounts type micro entity. 2018-07-18 View Report
Capital. Capital allotment shares. 2018-06-05 View Report
Address. Change date: 2018-04-09. New address: G12 Fusion Hive North Shaw Road Stockton-on-Tees Co. Durham TS18 2NB. Old address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe Co. Durham DL5 6ZE England. 2018-04-09 View Report
Confirmation statement. Statement with updates. 2018-01-26 View Report
Address. New address: Units 8 & 9 Parsons Court Welbury Way Aycliffe Industrial Park Newton Aycliffe Co. Durham DL5 6ZE. Change date: 2018-01-16. Old address: 15 Rockbourne Way Ingleby Barwick Stockton on Tees Cleveland TS17 5LH England. 2018-01-16 View Report
Persons with significant control. Change date: 2017-09-25. Psc name: Ms Emma Jane Johnston. 2017-09-25 View Report
Officers. Change date: 2017-09-25. Officer name: Mrs Emma Jane Johnston. 2017-09-25 View Report
Address. Old address: Unit 8&9, Parsons Court Welbury Way Aycliffe Ind Park Newton Aycliffe Co. Durham DL5 6ZE England. Change date: 2017-08-24. New address: 15 Rockbourne Way Ingleby Barwick Stockton on Tees Cleveland TS17 5LH. 2017-08-24 View Report
Accounts. Accounts type micro entity. 2017-06-29 View Report
Officers. Appointment date: 2017-05-16. Officer name: Mr Craig Kipling. 2017-06-14 View Report
Confirmation statement. Statement with updates. 2017-02-07 View Report
Officers. Termination date: 2017-01-31. Officer name: Ian Guthrie Waugh. 2017-02-07 View Report
Capital. Capital allotment shares. 2017-01-13 View Report
Accounts. Accounts type total exemption small. 2016-06-29 View Report
Annual return. With made up date full list shareholders. 2016-02-25 View Report