CONTRAST CREATIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-21 with updates |
| 10/12/2410 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 10/07/2410 July 2024 | Change of details for Mr Edwin Peter Stemp as a person with significant control on 2024-07-02 |
| 10/07/2410 July 2024 | Cessation of Louise Ann Stemp as a person with significant control on 2024-07-02 |
| 10/07/2410 July 2024 | Termination of appointment of Louise Ann Stemp as a director on 2024-07-02 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/02/2427 February 2024 | Confirmation statement made on 2024-02-21 with no updates |
| 24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 28/02/2328 February 2023 | Confirmation statement made on 2023-02-21 with no updates |
| 20/12/2220 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 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/03/215 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES |
| 23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 20/03/1920 March 2019 | CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES |
| 21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES |
| 15/12/1715 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES |
| 21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/05/1627 May 2016 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 24 GOVAN STREET, NORTHENDEN MANCHESTER GREATER MANCHESTER M22 4HA |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/02/1622 February 2016 | Annual return made up to 21 February 2016 with full list of shareholders |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 05/05/155 May 2015 | Annual return made up to 21 February 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 22/12/1422 December 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 |
| 21/02/1421 February 2014 | Annual return made up to 21 February 2014 with full list of shareholders |
| 22/01/1422 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
| 19/03/1319 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 23/04/1223 April 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 16/03/1116 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
| 16/03/1116 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN OSBALDESTON / 31/07/2010 |
| 15/03/1115 March 2011 | APPOINTMENT TERMINATED, SECRETARY ANNE STEMP |
| 23/12/1023 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 12/03/1012 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANN OSBALDESTON / 12/03/2010 |
| 12/03/1012 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
| 12/03/1012 March 2010 | DIRECTOR APPOINTED MR EDWIN PETER STEMP |
| 12/03/1012 March 2010 | 12/03/10 STATEMENT OF CAPITAL GBP 400 |
| 14/12/0914 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/03/096 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
| 13/01/0913 January 2009 | CURREXT FROM 28/02/2009 TO 31/03/2009 |
| 20/02/0820 February 2008 | 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