DAN FIRTH CREATIVE LIMITED
Company Documents
| Date | Description | 
|---|---|
| 01/09/251 September 2025 New | Total exemption full accounts made up to 2025-05-31 | 
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 | 
| 06/04/256 April 2025 | Confirmation statement made on 2025-04-06 with updates | 
| 24/09/2424 September 2024 | Total exemption full accounts made up to 2024-05-31 | 
| 26/06/2426 June 2024 | Change of details for Mr Daniel John Firth as a person with significant control on 2024-06-20 | 
| 26/06/2426 June 2024 | Registered office address changed from 7 Eel Mires Garth Wetherby LS22 7TQ England to Stonedale 15 Barleyfields Terrace Wetherby LS22 6PW on 2024-06-26 | 
| 26/06/2426 June 2024 | Director's details changed for Mr Daniel John Firth on 2024-06-20 | 
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 | 
| 09/04/249 April 2024 | Confirmation statement made on 2024-04-06 with updates | 
| 03/08/233 August 2023 | Total exemption full accounts made up to 2023-05-31 | 
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 | 
| 06/04/236 April 2023 | Confirmation statement made on 2023-04-06 with updates | 
| 23/09/2223 September 2022 | Total exemption full accounts made up to 2022-05-31 | 
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 | 
| 07/04/227 April 2022 | Confirmation statement made on 2022-04-06 with no updates | 
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 | 
| 21/08/2021 August 2020 | 31/05/20 TOTAL EXEMPTION FULL | 
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 | 
| 06/04/206 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES | 
| 20/09/1920 September 2019 | 31/05/19 TOTAL EXEMPTION FULL | 
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 | 
| 11/04/1911 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES | 
| 01/10/181 October 2018 | 31/05/18 TOTAL EXEMPTION FULL | 
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 | 
| 06/04/186 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES | 
| 20/09/1720 September 2017 | 31/05/17 TOTAL EXEMPTION FULL | 
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 | 
| 25/04/1725 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | 
| 18/04/1718 April 2017 | REGISTERED OFFICE CHANGED ON 18/04/2017 FROM 68 AINSTY CRESCENT WETHERBY LS22 7QR | 
| 28/11/1628 November 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL FIRTH / 18/11/2016 | 
| 12/08/1612 August 2016 | Annual accounts small company total exemption made up to 31 May 2016 | 
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 | 
| 13/04/1613 April 2016 | Annual return made up to 8 April 2016 with full list of shareholders | 
| 13/08/1513 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 | 
| 14/04/1514 April 2015 | Annual return made up to 8 April 2015 with full list of shareholders | 
| 19/09/1419 September 2014 | CURREXT FROM 30/04/2015 TO 31/05/2015 | 
| 16/04/1416 April 2014 | COMPANY NAME CHANGED DANFIRTHCREATIVE LIMITED CERTIFICATE ISSUED ON 16/04/14 | 
| 08/04/148 April 2014 | 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