CREATIVE PENGUIN GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-25 with no updates

View Document

27/01/2527 January 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

25/04/2425 April 2024 Confirmation statement made on 2024-04-25 with updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Notification of James Roy Hammond as a person with significant control on 2023-11-01

View Document

16/11/2316 November 2023 Cessation of Kieran Tate as a person with significant control on 2023-11-01

View Document

16/11/2316 November 2023 Notification of Justin Shawn Wright as a person with significant control on 2023-11-01

View Document

30/10/2330 October 2023 Termination of appointment of Kieran Tate as a director on 2023-10-17

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

17/05/2317 May 2023 Confirmation statement made on 2023-04-25 with updates

View Document

03/05/233 May 2023 Director's details changed for Mr Kieran Tate on 2022-12-23

View Document

03/05/233 May 2023 Director's details changed for Mr Sean Scott on 2023-02-16

View Document

03/05/233 May 2023 Change of details for Mr Kieran Tate as a person with significant control on 2022-12-23

View Document

03/05/233 May 2023 Change of details for Mr Sean Scott as a person with significant control on 2023-02-16

View Document

16/02/2316 February 2023 Micro company accounts made up to 2022-05-31

View Document

05/10/225 October 2022 Registered office address changed from Unit 5 New Court Wimbledon Avenue Brandon Suffolk IP27 0NZ United Kingdom to 2 Telford Way Thetford Norfolk IP24 1HU on 2022-10-05

View Document

05/10/225 October 2022 Director's details changed for Mr Kieran Tate on 2022-09-30

View Document

05/10/225 October 2022 Change of details for Mr Kieran Tate as a person with significant control on 2022-09-30

View Document

14/09/2214 September 2022 Appointment of Mr Justin Shawn Wright as a director on 2022-08-19

View Document

14/09/2214 September 2022 Appointment of Mr James Hammond as a director on 2022-08-19

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/07/215 July 2021 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

16/03/2116 March 2021 ARTICLES OF ASSOCIATION

View Document

11/03/2111 March 2021 ADOPT ARTICLES 20/02/2021

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR KIERAN TATE / 21/02/2020

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN TATE / 21/02/2020

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN TATE / 21/02/2020

View Document

22/04/2022 April 2020 PSC'S CHANGE OF PARTICULARS / MR KIERAN TATE / 21/02/2020

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 89 HIGH STREET HADLEIGH IPSWICH SUFFOLK IP7 5EA UNITED KINGDOM

View Document

07/05/197 May 2019 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