CREATIVE CRANIUMS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/10/251 October 2025 New | Micro company accounts made up to 2025-03-31 |
| 07/04/257 April 2025 | Director's details changed for Mr David William Halliwell on 2025-04-01 |
| 07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 24/04/2424 April 2024 | Micro company accounts made up to 2024-03-31 |
| 22/04/2422 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 15/09/2315 September 2023 | Termination of appointment of Thomas Tiley as a director on 2023-09-15 |
| 01/06/231 June 2023 | Micro company accounts made up to 2023-03-31 |
| 19/04/2319 April 2023 | Confirmation statement made on 2023-04-19 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/10/2220 October 2022 | Appointment of Mr Thomas Tiley as a director on 2022-10-08 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 08/10/218 October 2021 | Change of details for Mr David William Halliwell as a person with significant control on 2021-10-08 |
| 04/10/214 October 2021 | Change of details for Mr David Halliwell as a person with significant control on 2021-10-04 |
| 28/06/2128 June 2021 | Registered office address changed from 6 Red Banks Chester Le Street DH2 2XG United Kingdom to 91 Grove Park Oval Gosforth Newcastle upon Tyne NE3 1EF on 2021-06-28 |
| 09/04/219 April 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/06/2011 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 07/05/197 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 31/03/1931 March 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
| 20/07/1820 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/11/1722 November 2017 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 64 GROVE PARK OVAL GOSFORTH NEWCASTLE UPON TYNE NE3 1EF UNITED KINGDOM |
| 18/10/1718 October 2017 | DIRECTOR APPOINTED MR DAVID HALLIWELL |
| 09/10/179 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
| 02/04/172 April 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVE HALL |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 17/03/1717 March 2017 | REGISTERED OFFICE CHANGED ON 17/03/2017 FROM THE APEX 2 SHERIFFS ORCHARD COVENTRY CV1 3PP |
| 10/12/1610 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/04/166 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 09/12/159 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 07/04/157 April 2015 | Annual return made up to 31 March 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 27/01/1527 January 2015 | 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 |
| 29/03/1429 March 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM THE MERIDIAN 4 COPTHALL HOUSE STATION SQUARE COVENTRY WEST MIDLANDS CV1 2FL ENGLAND |
| 17/04/1317 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DAVE HALL / 04/05/2012 |
| 22/03/1222 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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