FUZZY DUCK CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Satisfaction of charge 035182130002 in full |
22/04/2522 April 2025 | Confirmation statement made on 2025-04-22 with no updates |
22/04/2522 April 2025 | Confirmation statement made on 2025-02-20 with updates |
02/04/252 April 2025 | Cancellation of shares. Statement of capital on 2025-03-19 |
02/04/252 April 2025 | Purchase of own shares. |
13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/07/2431 July 2024 | Registration of charge 035182130002, created on 2024-07-28 |
12/06/2412 June 2024 | Change of details for Fuzzy Duck Creative Group Ltd as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Registered office address changed from Rievaulx House St. Marys Court York YO24 1AH England to Tomorrow Building Media City Uk Salford M50 2AB on 2024-06-11 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/03/2418 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
02/06/232 June 2023 | Cessation of Nigel Moore as a person with significant control on 2023-06-02 |
02/06/232 June 2023 | Notification of Fuzzy Duck Creative Group Ltd as a person with significant control on 2023-06-02 |
02/06/232 June 2023 | Cessation of David Ian Hartill as a person with significant control on 2023-06-02 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/03/2316 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
13/03/2313 March 2023 | Cessation of Phillip Hewitt as a person with significant control on 2019-05-31 |
13/12/2213 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 |
28/02/2228 February 2022 | Confirmation statement made on 2022-02-20 with no updates |
15/12/2115 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 |
21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
18/11/2018 November 2020 | APPOINTMENT TERMINATED, DIRECTOR PHILIP HEWITT |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/03/205 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES |
14/01/2014 January 2020 | REGISTERED OFFICE CHANGED ON 14/01/2020 FROM PACIFIC CHAMBERS 11 - 13 VICTORIA STREET LIVERPOOL L2 5QQ ENGLAND |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES |
24/12/1824 December 2018 | REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 502A KNUTSFORD ROAD WARRINGTON WA4 1DX |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | APPOINTMENT TERMINATED, SECRETARY HELEN HEWITT |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
23/05/1723 May 2017 | ADOPT ARTICLES 01/03/2017 |
23/05/1723 May 2017 | 01/03/17 STATEMENT OF CAPITAL GBP 1009.00 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
01/04/161 April 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/05/1512 May 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN HARTHILL / 12/02/2015 |
02/02/152 February 2015 | CURREXT FROM 31/12/2014 TO 31/03/2015 |
07/01/157 January 2015 | REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 10 CANAL STREET STOCKPORT CHESHIRE SK1 3BZ |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/04/147 April 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
26/09/1326 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
27/03/1327 March 2013 | DIRECTOR APPOINTED MR NIGEL DAVID MOORE |
27/03/1327 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
21/02/1321 February 2013 | DIRECTOR APPOINTED MR NIGEL DAVID MOORE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/05/1228 May 2012 | COMPANY NAME CHANGED RESOLUTION DV LTD. CERTIFICATE ISSUED ON 28/05/12 |
04/05/124 May 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
04/05/124 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID IAN HARTHILL / 01/01/2012 |
17/04/1217 April 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
17/04/1217 April 2012 | CHANGE OF NAME 02/04/2012 |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/10/1111 October 2011 | DIRECTOR APPOINTED MR DAVID IAN HARTHILL |
21/07/1121 July 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
07/04/117 April 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
08/04/108 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HEWITT / 01/10/2009 |
08/04/108 April 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
19/02/1019 February 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
05/06/095 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
18/07/0818 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
18/07/0818 July 2008 | REGISTERED OFFICE CHANGED ON 18/07/2008 FROM COBDEN EDGE HOUSE 52 WHETMORHURST LANE MELLOR STOCKPORT CHESHIRE SK6 5NY |
27/02/0827 February 2008 | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS |
08/05/078 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
02/04/072 April 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
04/07/064 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
09/03/069 March 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
02/03/052 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
20/05/0420 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
07/05/047 May 2004 | COMPANY NAME CHANGED RESOLUTION DIGITAL VIDEO LTD CERTIFICATE ISSUED ON 07/05/04 |
04/05/044 May 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
03/03/033 March 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
21/02/0321 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
16/04/0216 April 2002 | REGISTERED OFFICE CHANGED ON 16/04/02 FROM: 365 LONDON ROAD HAZEL GROVE STOCKPORT CHESHIRE SK7 6AA |
10/04/0210 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
05/03/025 March 2002 | RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS |
03/09/013 September 2001 | REGISTERED OFFICE CHANGED ON 03/09/01 FROM: 280 WELLINGTON ROAD SOUTH STOCKPORT CHESHIRE SK2 6ND |
28/07/0128 July 2001 | NEW SECRETARY APPOINTED |
28/07/0128 July 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
04/06/014 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
27/02/0127 February 2001 | RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS |
03/10/003 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
30/03/0030 March 2000 | RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS |
13/03/9913 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
03/03/993 March 1999 | DIRECTOR RESIGNED |
03/03/993 March 1999 | RETURN MADE UP TO 26/02/99; FULL LIST OF MEMBERS |
20/01/9920 January 1999 | ALTER MEM AND ARTS 08/01/99 |
16/01/9916 January 1999 | PARTICULARS OF MORTGAGE/CHARGE |
24/12/9824 December 1998 | ACC. REF. DATE SHORTENED FROM 28/02/99 TO 31/12/98 |
26/02/9826 February 1998 | 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