C & C CREATIVE (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
19/04/2519 April 2025 | Compulsory strike-off action has been discontinued |
18/04/2518 April 2025 | Confirmation statement made on 2024-10-21 with no updates |
17/04/2517 April 2025 | Confirmation statement made on 2023-10-21 with updates |
16/04/2516 April 2025 | Micro company accounts made up to 2023-12-31 |
16/04/2516 April 2025 | Amended micro company accounts made up to 2023-12-31 |
07/01/257 January 2025 | Registered office address changed from 1 Blatchington Road Hove East Sussex BN3 3YP United Kingdom to Flat 2 41 Sussex Square Brighton BN2 1GE on 2025-01-07 |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
13/02/2413 February 2024 | Compulsory strike-off action has been suspended |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
09/01/249 January 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/05/234 May 2023 | Total exemption full accounts made up to 2022-12-31 |
21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
21/02/2321 February 2023 | Compulsory strike-off action has been discontinued |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
30/11/2230 November 2022 | Compulsory strike-off action has been discontinued |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
28/11/2228 November 2022 | Confirmation statement made on 2022-10-21 with updates |
13/10/2213 October 2022 | Registered office address changed from Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ United Kingdom to 1 Blatchington Road Hove East Sussex BN3 3YP on 2022-10-13 |
12/10/2212 October 2022 | Director's details changed for Ms Cassandra Rae Pittman on 2022-10-12 |
07/12/217 December 2021 | Confirmation statement made on 2021-10-21 with updates |
11/03/2111 March 2021 | CESSATION OF C & C CREATIVE LLC AS A PSC |
11/03/2111 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
11/03/2111 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSANDRA RAE PITTMAN |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES |
27/03/2027 March 2020 | 31/12/18 TOTAL EXEMPTION FULL |
27/12/1927 December 2019 | CURRSHO FROM 28/12/2018 TO 27/12/2018 |
21/11/1921 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES |
27/09/1927 September 2019 | PREVSHO FROM 29/12/2018 TO 28/12/2018 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES |
24/08/1824 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
01/08/181 August 2018 | DISS40 (DISS40(SOAD)) |
29/05/1829 May 2018 | FIRST GAZETTE |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/12/1727 December 2017 | PREVSHO FROM 30/12/2016 TO 29/12/2016 |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES |
29/09/1729 September 2017 | PREVSHO FROM 31/12/2016 TO 30/12/2016 |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / C & C CREATIVE LLC / 01/11/2016 |
03/08/173 August 2017 | PSC'S CHANGE OF PARTICULARS / C & C CREATIVE LLC / 01/11/2016 |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 23 GOODGE PLACE GROUND FLOOR LONDON W1T 4SN UNITED KINGDOM |
26/06/1726 June 2017 | CESSATION OF CASSANDRA RAE PITTMAN AS A PSC |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
13/12/1613 December 2016 | REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 23 GOODGE STREET GROUND FLOOR LONDON W1T 4SN UNITED KINGDOM |
09/12/169 December 2016 | REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 20 EZRA STREET LONDON E2 7RH |
17/11/1617 November 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
18/07/1618 July 2016 | CURRSHO FROM 31/10/2015 TO 31/12/2014 |
25/01/1625 January 2016 | Annual return made up to 21 October 2015 with full list of shareholders |
04/01/164 January 2016 | REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
22/12/1522 December 2015 | FIRST GAZETTE |
21/10/1421 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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