CRUNCH CREATIVE 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 |
---|---|
20/12/2420 December 2024 | Confirmation statement made on 2024-12-18 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Director's details changed for Mr Nicholas Christopher Jackson on 2023-12-21 |
21/12/2321 December 2023 | Confirmation statement made on 2023-12-18 with updates |
21/12/2321 December 2023 | Secretary's details changed for Helen Jackson on 2023-12-21 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Confirmation statement made on 2022-12-18 with updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/01/2210 January 2022 | Director's details changed for Mr Nicholas Christopher Jackson on 2022-01-10 |
10/01/2210 January 2022 | Confirmation statement made on 2021-12-18 with updates |
21/12/2121 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES |
20/12/2020 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER JACKSON / 18/12/2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
03/12/193 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/11/1912 November 2019 | REGISTERED OFFICE CHANGED ON 12/11/2019 FROM C/O RILEY 51 NORTH HILL PLYMOUTH DEVON |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/01/193 January 2019 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
09/11/189 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/01/174 January 2017 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES |
22/12/1622 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/01/1618 January 2016 | Annual return made up to 22 December 2015 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/01/156 January 2015 | Annual return made up to 22 December 2014 with full list of shareholders |
24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
23/01/1423 January 2014 | Annual return made up to 22 December 2013 with full list of shareholders |
23/01/1423 January 2014 | SAIL ADDRESS CHANGED FROM: TAMAR SCIENCE PARK DAVY ROAD DERRIFORD PLYMOUTH PL6 8BX |
14/01/1414 January 2014 | SECRETARY'S CHANGE OF PARTICULARS / HELEN JACKSON / 03/01/2014 |
14/01/1414 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER JACKSON / 03/01/2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/10/1330 October 2013 | SECOND FILING WITH MUD 22/12/12 FOR FORM AR01 |
26/07/1326 July 2013 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM, C/O FRANCIS CLARK LLP NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, PL4 0RA, UNITED KINGDOM |
29/01/1329 January 2013 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM, GROUND FLOOR, NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, PL4 0RA |
24/01/1324 January 2013 | Annual return made up to 22 December 2012 with full list of shareholders |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | AUTH NON CAP 16/03/2012 |
31/01/1231 January 2012 | Annual return made up to 22 December 2011 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
13/01/1113 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / HELEN JACKSON / 22/12/2010 |
13/01/1113 January 2011 | Annual return made up to 22 December 2010 with full list of shareholders |
13/01/1113 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER JACKSON / 22/12/2010 |
25/10/1025 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/01/1018 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
15/01/1015 January 2010 | Annual return made up to 22 December 2009 with full list of shareholders |
15/01/1015 January 2010 | SAIL ADDRESS CREATED |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER JACKSON / 22/12/2009 |
14/01/1014 January 2010 | SECRETARY'S CHANGE OF PARTICULARS / HELEN HAMPSHIRE / 22/12/2009 |
19/03/0919 March 2009 | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
26/02/0826 February 2008 | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS |
17/10/0717 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/04/072 April 2007 | REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 231, CITADEL ROAD EAST, THE BARBICAN, PLYMOUTH, DEVON PL1 2NG |
02/04/072 April 2007 | SECRETARY RESIGNED |
02/04/072 April 2007 | NEW SECRETARY APPOINTED |
16/02/0716 February 2007 | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
23/03/0623 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
21/03/0621 March 2006 | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS |
15/02/0515 February 2005 | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS |
11/11/0411 November 2004 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 |
22/12/0322 December 2003 | 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