CREATIVE PICTURE FRAMING GLOUCESTERSHIRE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-08 with no updates |
20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
12/12/2312 December 2023 | Registered office address changed from 8 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY to 9 College Farm Buildings Tetbury Road Cirencester Gloucestershire GL7 6PY on 2023-12-12 |
12/12/2312 December 2023 | Change of details for Mr Christopher James Smith as a person with significant control on 2023-12-12 |
12/12/2312 December 2023 | Change of details for Mrs Sonia Maria Smith as a person with significant control on 2023-12-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
15/12/2215 December 2022 | Confirmation statement made on 2022-12-08 with updates |
08/12/228 December 2022 | Director's details changed for Mr Christopher James Smith on 2022-12-08 |
08/12/228 December 2022 | Change of details for Mr Christopher James Smith as a person with significant control on 2022-12-08 |
08/12/228 December 2022 | Change of details for Mrs Sonia Maria Smith as a person with significant control on 2022-12-08 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 08/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
27/04/1827 April 2018 | VARYING SHARE RIGHTS AND NAMES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES |
13/12/1713 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SMITH / 17/02/2012 |
01/12/171 December 2017 | DIRECTOR APPOINTED MR JOSHUA LUKE SMITH |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/12/1621 December 2016 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES |
14/12/1514 December 2015 | Annual return made up to 8 December 2015 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
03/01/153 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
11/12/1411 December 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES SMITH / 17/02/2012 |
11/12/1411 December 2014 | Annual return made up to 8 December 2014 with full list of shareholders |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/12/1310 December 2013 | Annual return made up to 8 December 2013 with full list of shareholders |
11/12/1211 December 2012 | REGISTERED OFFICE CHANGED ON 11/12/2012 FROM 18 CARISBROOKE ROAD HUCCLECOTE GLOUCESTER GLOUCESTERSHIRE GL3 3QR |
11/12/1211 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES SMITH / 10/08/2012 |
11/12/1211 December 2012 | Annual return made up to 8 December 2012 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/01/123 January 2012 | Annual return made up to 8 December 2011 with full list of shareholders |
21/01/1121 January 2011 | CURREXT FROM 31/12/2011 TO 31/03/2012 |
08/12/108 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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