CREATIVE PULSE PRINT & DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/03/254 March 2025 | Micro company accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
23/10/2423 October 2024 | Confirmation statement made on 2024-10-22 with no updates |
26/07/2426 July 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-22 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
20/02/2320 February 2023 | Micro company accounts made up to 2022-10-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-22 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
26/10/2126 October 2021 | Confirmation statement made on 2021-10-22 with no updates |
01/12/201 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
29/10/2029 October 2020 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES |
06/12/176 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/11/1716 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/12/1613 December 2016 | Annual accounts small company total exemption made up to 31 October 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 October 2015 |
19/11/1519 November 2015 | Annual return made up to 22 October 2015 with full list of shareholders |
16/12/1416 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
05/11/145 November 2014 | Annual return made up to 22 October 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 22 October 2013 with full list of shareholders |
15/01/1315 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
06/11/126 November 2012 | Annual return made up to 22 October 2012 with full list of shareholders |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/11/112 November 2011 | Annual return made up to 22 October 2011 with full list of shareholders |
01/06/111 June 2011 | REGISTERED OFFICE CHANGED ON 01/06/2011 FROM THE HEATH BUSINESS & TECH PARK RUNCORN CHESHIRE WA7 4QX |
10/03/1110 March 2011 | 31/10/10 TOTAL EXEMPTION FULL |
25/11/1025 November 2010 | Annual return made up to 22 October 2010 with full list of shareholders |
22/04/1022 April 2010 | 31/10/09 TOTAL EXEMPTION FULL |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN SMITH / 02/10/2009 |
23/11/0923 November 2009 | Annual return made up to 22 October 2009 with full list of shareholders |
23/11/0923 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TONI MARIE SMITH / 02/10/2009 |
29/09/0929 September 2009 | 31/10/08 TOTAL EXEMPTION FULL |
17/11/0817 November 2008 | RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS |
21/02/0821 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/12/077 December 2007 | SECRETARY RESIGNED |
07/12/077 December 2007 | DIRECTOR RESIGNED |
19/11/0719 November 2007 | NEW DIRECTOR APPOINTED |
19/11/0719 November 2007 | NEW DIRECTOR APPOINTED |
19/11/0719 November 2007 | NEW SECRETARY APPOINTED |
19/11/0719 November 2007 | REGISTERED OFFICE CHANGED ON 19/11/07 FROM: THE HEATH BUSINESS & TECHNICAL PARK, RUNCORN CHESHIRE WA7 4QX |
22/10/0722 October 2007 | 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