CREATE TECH LIMITED

9 Muter Avenue, Manchester, M22 5EZ, England
StatusACTIVE
Company No.07823704
CategoryPrivate Limited Company
Incorporated26 Oct 2011
Age12 years, 7 months, 18 days
JurisdictionEngland Wales

SUMMARY

CREATE TECH LIMITED is an active private limited company with number 07823704. It was incorporated 12 years, 7 months, 18 days ago, on 26 October 2011. The company address is 9 Muter Avenue, Manchester, M22 5EZ, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Nov 2023

Action Date: 26 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Aug 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 26 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2021

Action Date: 26 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-26

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Eghosa Anthony Osaikhuiwu

Change date: 2020-07-22

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eghosa Anthony Osaikhuiwu

Change date: 2020-06-20

Documents

View document PDF

Change to a person with significant control

Date: 23 Jun 2020

Action Date: 20 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-06-20

Psc name: Mr Eghosa Anthony Osaikhuiwu

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Address

Type: AD01

New address: 9 Muter Avenue Manchester M22 5EZ

Change date: 2020-06-23

Old address: 4 Shadowbrook Avenue Manchester M23 2BD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2019

Action Date: 26 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2018

Action Date: 26 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 May 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 26 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 26 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 26 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 26 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 May 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2013

Action Date: 26 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change person director company with change date

Date: 28 May 2013

Action Date: 20 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eghosa Anthony Osaikhuiwu

Change date: 2013-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 28 May 2013

Action Date: 28 May 2013

Category: Address

Type: AD01

Old address: C/O 20/09/2012 Flat 11 293 Barlow Road Levenshulme Manchester M19 3HQ United Kingdom

Change date: 2013-05-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 26 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-26

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Eghosa Anthony Osaikhuiwu

Change date: 2012-09-20

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Address

Type: AD01

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England

Change date: 2012-09-20

Documents

View document PDF

Incorporation company

Date: 26 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GINGER FOX CYCLES LTD

17 MANOR ROAD,WANTAGE,OX12 8DP

Number:11093349
Status:ACTIVE
Category:Private Limited Company

LUCKY HOUSE (CZ) LIMITED

125 WALES ROAD,SHEFFIELD,S26 6RA

Number:11702353
Status:ACTIVE
Category:Private Limited Company

MAXIMIZE PR LIMITED

FLAT 3,LONDON,W2 5RY

Number:09315536
Status:ACTIVE
Category:Private Limited Company

OXBRIDGE DEVELOPMENTS LIMITED

ARCH COTTAGE 33 ST. JAMES CLOSE,WORCESTER,WR5 2QF

Number:03374359
Status:ACTIVE
Category:Private Limited Company

PROSPERITY LIFESTYLE LTD

CROFTON HALL,LIVERPOOL,L17 6BT

Number:11679231
Status:ACTIVE
Category:Private Limited Company

RUDDOCK MARTIN LTD

BABINGTON BARN,BANBURY,OX17 1AD

Number:10690014
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source