CACTUS CREATIVE LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

25/06/2425 June 2024 Liquidators' statement of receipts and payments to 2024-06-14

View Document

31/07/2331 July 2023 Registered office address changed from Fairview House Victoria Place Carlisle Cumbria CA1 1HP to James Watson House Rosehill Industrial Estate Carlisle Cumbria CA1 2UU on 2023-07-31

View Document

27/06/2327 June 2023 Liquidators' statement of receipts and payments to 2023-06-14

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-03-08 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW CLEWS SMITH / 07/03/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CLEWS SMITH / 07/03/2019

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

20/05/1720 May 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

06/07/166 July 2016 DISS40 (DISS40(SOAD))

View Document

05/07/165 July 2016 FIRST GAZETTE

View Document

04/07/164 July 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/06/1511 June 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM BRIDGE SIDE STUDIOS SAND AIRE HOUSE KENDAL CUMBRIA LA9 4AY ENGLAND

View Document

26/06/1426 June 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM THE FACTORY AYNAM ROAD KENDAL CUMBRIA LA9 7DE ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/06/1318 June 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

03/05/123 May 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/01/1229 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM RIVER MILL STAVELEY MILL YARD STAVELEY KENDAL CUMBRIA LA8 9LR

View Document

09/05/119 May 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/07/107 July 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SMITH / 11/04/2010

View Document

22/05/1022 May 2010 DISS40 (DISS40(SOAD))

View Document

20/05/1020 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

29/04/0929 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/04/0929 April 2009 REGISTERED OFFICE CHANGED ON 29/04/2009 FROM RIVER MILL STAVELEY MILL YARD STAVELEY KENDAL CUMBRIA LA8 9LR

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM UNIT 2.2 RIVERSIDE BUSINESS PARK NATLAND ROAD KENDAL CUMBRIA LA9 7LR

View Document

27/04/0927 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/04/0927 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

06/07/076 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/076 July 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/04/0618 April 2006 LOCATION OF DEBENTURE REGISTER

View Document

18/04/0618 April 2006 REGISTERED OFFICE CHANGED ON 18/04/06 FROM: GROSVENOR HOUSE STRAMONGATE KENDAL CUMBRIA LA9 4DB

View Document

18/04/0618 April 2006 LOCATION OF REGISTER OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 11/04/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 RETURN MADE UP TO 11/04/04; NO CHANGE OF MEMBERS

View Document

19/05/0419 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

09/04/039 April 2003 RETURN MADE UP TO 11/04/03; NO CHANGE OF MEMBERS

View Document

06/02/036 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

17/12/0217 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/029 April 2002 RETURN MADE UP TO 11/04/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 REGISTERED OFFICE CHANGED ON 23/04/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

20/04/0120 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

20/04/0120 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 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