CONCEPT 4 CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Total exemption full accounts made up to 2024-05-31 |
28/11/2428 November 2024 | Confirmation statement made on 2024-11-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-05-31 |
20/11/2320 November 2023 | Confirmation statement made on 2023-11-17 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-05-31 |
12/01/2312 January 2023 | Termination of appointment of Andrew Peter Leet as a director on 2023-01-12 |
24/11/2224 November 2022 | Confirmation statement made on 2022-11-17 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-17 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
24/05/2124 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
26/11/2026 November 2020 | CONFIRMATION STATEMENT MADE ON 17/11/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
26/02/2026 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
09/05/199 May 2019 | 31/05/18 TOTAL EXEMPTION FULL |
27/02/1927 February 2019 | PREVSHO FROM 31/05/2018 TO 30/05/2018 |
31/01/1931 January 2019 | REGISTERED OFFICE CHANGED ON 31/01/2019 FROM 38 CHURCHILL WAY LOMESHAYE ESTATE NELSON LANCASHIRE BB9 6RT |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
23/02/1823 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES |
31/10/1631 October 2016 | APPOINTMENT TERMINATED, DIRECTOR ALLAN BUCK |
28/10/1628 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050591460001 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/09/1525 September 2015 | Annual return made up to 25 September 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE CLEAVER / 26/03/2015 |
26/03/1526 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
26/03/1526 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER BUCK / 26/03/2015 |
26/03/1526 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER BUCK / 26/03/2015 |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
21/03/1421 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
07/02/147 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/03/1319 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
10/07/1210 July 2012 | SECTION 519 |
23/03/1223 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
27/02/1227 February 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 |
04/10/114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SCHOFIELD / 24/09/2011 |
25/03/1125 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON MICHAEL TOMLINSON / 25/03/2011 |
25/03/1125 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
13/01/1113 January 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 |
19/11/1019 November 2010 | COMPANY NAME CHANGED MARKETING FOR EDUCATION LIMITED CERTIFICATE ISSUED ON 19/11/10 |
19/11/1019 November 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE SCHOFIELD / 24/03/2010 |
24/03/1024 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
02/10/092 October 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
29/08/0929 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JANE SCHOFIELD / 25/08/2009 |
29/08/0929 August 2009 | DIRECTOR APPOINTED ANDY LEET |
16/07/0916 July 2009 | PREVEXT FROM 31/03/2009 TO 31/05/2009 |
01/04/091 April 2009 | DIRECTOR APPOINTED MR JASON MICHAEL TOMLINSON |
01/04/091 April 2009 | DIRECTOR APPOINTED MRS JANE SCHOFIELD |
26/03/0926 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
11/09/0811 September 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
20/03/0820 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
04/07/074 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 |
29/03/0729 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 |
16/03/0616 March 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
17/08/0517 August 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
14/04/0514 April 2005 | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS |
06/03/046 March 2004 | NEW DIRECTOR APPOINTED |
06/03/046 March 2004 | REGISTERED OFFICE CHANGED ON 06/03/04 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ |
06/03/046 March 2004 | DIRECTOR RESIGNED |
06/03/046 March 2004 | SECRETARY RESIGNED |
06/03/046 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/03/041 March 2004 | 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