C21 CREATIVE COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/02/2512 February 2025 | Confirmation statement made on 2025-01-10 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/02/2414 February 2024 | Appointment of Mr Angelo Giaquinto as a director on 2024-02-01 |
14/02/2414 February 2024 | Appointment of Mrs Emma Elizabeth Beagrie as a director on 2024-02-01 |
14/02/2414 February 2024 | Appointment of Mr Neil Anthony Parsons as a director on 2024-02-01 |
10/01/2410 January 2024 | Confirmation statement made on 2024-01-10 with no updates |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-10 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-10 with updates |
19/01/2219 January 2022 | Cessation of Christina Marie Clarke as a person with significant control on 2021-06-18 |
19/01/2219 January 2022 | Notification of C21 Creative Communications (Eot) Limited as a person with significant control on 2021-06-18 |
22/12/2122 December 2021 | Previous accounting period shortened from 2021-03-31 to 2021-03-30 |
06/07/216 July 2021 | Resolutions |
06/07/216 July 2021 | Resolutions |
06/07/216 July 2021 | Memorandum and Articles of Association |
06/07/216 July 2021 | Resolutions |
06/07/216 July 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Resolutions |
26/06/2126 June 2021 | Memorandum and Articles of Association |
26/06/2126 June 2021 | Change of share class name or designation |
26/06/2126 June 2021 | Resolutions |
18/06/2118 June 2021 | Registration of charge 056843150001, created on 2021-06-18 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/02/1913 February 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES |
19/12/1719 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
09/12/169 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
23/01/1523 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
02/09/142 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
27/01/1427 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
27/01/1227 January 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/06/117 June 2011 | STATEMENT OF COMPANY'S OBJECTS |
07/06/117 June 2011 | ADOPT ARTICLES 15/04/2011 |
30/03/1130 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
30/03/1130 March 2011 | COMPANY NAME CHANGED C21 CONSIDERED LIMITED CERTIFICATE ISSUED ON 30/03/11 |
25/02/1125 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
22/12/1022 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/03/103 March 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
14/04/0914 April 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
12/02/0812 February 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
31/01/0731 January 2007 | SECRETARY'S PARTICULARS CHANGED |
31/01/0731 January 2007 | SECRETARY'S PARTICULARS CHANGED |
30/01/0730 January 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
21/04/0621 April 2006 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 |
11/04/0611 April 2006 | NC INC ALREADY ADJUSTED 30/03/06 |
11/04/0611 April 2006 | £ NC 1000/50000 30/03/ |
03/04/063 April 2006 | NEW SECRETARY APPOINTED |
03/04/063 April 2006 | REGISTERED OFFICE CHANGED ON 03/04/06 FROM: THE COTTAGE REGENT ROAD ALTRINCHAM CHESHIRE WA14 1RX |
03/04/063 April 2006 | SECRETARY RESIGNED |
03/04/063 April 2006 | DIRECTOR RESIGNED |
03/04/063 April 2006 | NEW DIRECTOR APPOINTED |
30/03/0630 March 2006 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
20/03/0620 March 2006 | COMPANY NAME CHANGED ALTCOM 398 LIMITED CERTIFICATE ISSUED ON 20/03/06 |
23/01/0623 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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