COMMAND Z CREATIVE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/12/2418 December 2024 Change of details for Mr Richard William James Denison Gay as a person with significant control on 2018-06-27

View Document

18/12/2418 December 2024 Change of details for Mr Richard William James Gay as a person with significant control on 2016-04-06

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-23 with updates

View Document

17/12/2417 December 2024 Director's details changed for Richard William James Gay on 2018-06-27

View Document

06/12/246 December 2024 Change of details for Mr Richard William James Gay as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/11/2323 November 2023 Change of details for Mr Richard William James Gay as a person with significant control on 2023-11-10

View Document

23/11/2323 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

23/11/2323 November 2023 Director's details changed for Richard William James Gay on 2023-11-09

View Document

23/11/2323 November 2023 Director's details changed for Richard William James Gay on 2023-11-09

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/11/2226 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/12/215 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/12/1929 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

29/12/1929 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM JAMES GAY / 30/11/2019

View Document

29/12/1929 December 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD WILLIAM JAMES GAY / 30/11/2019

View Document

12/11/1912 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/12/1710 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/12/1628 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM JAMES GAY / 30/11/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/12/1518 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/12/1512 December 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/11/1429 November 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

21/01/1421 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/02/136 February 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED RICHARD WILLIAM JAMES GAY

View Document

02/01/122 January 2012 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

23/11/1123 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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