CRUNCH CREATIVE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Director's details changed for Mr Nicholas Christopher Jackson on 2023-12-21

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

21/12/2321 December 2023 Secretary's details changed for Helen Jackson on 2023-12-21

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-18 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/01/2210 January 2022 Director's details changed for Mr Nicholas Christopher Jackson on 2022-01-10

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-18 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES

View Document

20/12/2020 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER JACKSON / 18/12/2019

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/11/1912 November 2019 REGISTERED OFFICE CHANGED ON 12/11/2019 FROM C/O RILEY 51 NORTH HILL PLYMOUTH DEVON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, WITH UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/01/1618 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/01/156 January 2015 Annual return made up to 22 December 2014 with full list of shareholders

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

23/01/1423 January 2014 SAIL ADDRESS CHANGED FROM: TAMAR SCIENCE PARK DAVY ROAD DERRIFORD PLYMOUTH PL6 8BX

View Document

14/01/1414 January 2014 SECRETARY'S CHANGE OF PARTICULARS / HELEN JACKSON / 03/01/2014

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER JACKSON / 03/01/2014

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 SECOND FILING WITH MUD 22/12/12 FOR FORM AR01

View Document

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

View Document

29/01/1329 January 2013 REGISTERED OFFICE CHANGED ON 29/01/2013 FROM, GROUND FLOOR, NORTH QUAY HOUSE, SUTTON HARBOUR, PLYMOUTH, PL4 0RA

View Document

24/01/1324 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/03/1228 March 2012 AUTH NON CAP 16/03/2012

View Document

31/01/1231 January 2012 Annual return made up to 22 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 SECRETARY'S CHANGE OF PARTICULARS / HELEN JACKSON / 22/12/2010

View Document

13/01/1113 January 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS CHRISTOPHER JACKSON / 22/12/2010

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/01/1015 January 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER JACKSON / 22/12/2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HELEN HAMPSHIRE / 22/12/2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

26/02/0826 February 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 231, CITADEL ROAD EAST, THE BARBICAN, PLYMOUTH, DEVON PL1 2NG

View Document

02/04/072 April 2007 SECRETARY RESIGNED

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

22/12/0322 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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