CREATIVE CONNECTION CONSULTANTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-15 with updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-15 with no updates

View Document

18/10/2318 October 2023 Cessation of Daniel Vijay Casswell as a person with significant control on 2021-11-01

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

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

View Accounts

10/01/2210 January 2022 Appointment of Mr Paul Birkett Casswell Simpson as a director on 2022-01-01

View Document

06/01/226 January 2022 Termination of appointment of Daniel Vijay Casswell as a director on 2021-12-31

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / TIMOTHY FITZROY CASSWELL / 30/04/2019

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES

View Document

15/10/1815 October 2018 CESSATION OF JESSICA FITZROY SIMPSON AS A PSC

View Document

15/10/1815 October 2018 CESSATION OF JESSICA ROSE HARVEY AS A PSC

View Document

15/10/1815 October 2018 CESSATION OF ISOLDE IONA HEPHZIBAH GODFREY AS A PSC

View Document

08/10/188 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

12/06/1712 June 2017 RETURN OF PURCHASE OF OWN SHARES 29/04/17 TREASURY CAPITAL GBP 25

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY PAUL SIMPSON

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM LLWYNDERW BETTWS IFAN RHYDLEWIS LLANDYSUL DYFED SA44 5RR

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA SIMPSON

View Document

26/04/1726 April 2017 DIRECTOR APPOINTED MRS JESSICA FITZROY CASSWELL SIMPSON

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA HARVEY

View Document

05/04/175 April 2017 APPOINTMENT TERMINATED, DIRECTOR ISOLDE GODFREY

View Document

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

View Accounts

03/03/173 March 2017 APPOINTMENT TERMINATED, DIRECTOR JESSICA SIMPSON

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MS JESSICA ROSE HARVEY

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MS ISOLDE IONA HEPHZIBAH GODFREY

View Document

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

View Accounts

31/12/1531 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 Annual return made up to 12 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/09/133 September 2013 DIRECTOR APPOINTED MR DANIEL VIJAY CASSWELL

View Document

12/04/1312 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1219 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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