R & CO. CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/02/2429 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

29/03/2329 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Compulsory strike-off action has been discontinued

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2022-03-31 to 2021-06-30

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-08-28 with no updates

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

16/11/2116 November 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVEXT FROM 31/12/2018 TO 31/03/2019

View Document

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, WITH UPDATES

View Document

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

View Accounts

05/10/185 October 2018 31/12/17 STATEMENT OF CAPITAL GBP 210001

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, NO UPDATES

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/09/1624 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM 6TH FLOOR 94 WIGMORE STREET LONDON W1U 3RF

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY BRISTLEKARN LIMITED

View Document

03/02/163 February 2016 Registered office address changed from , 6th Floor 94, Wigmore Street, London, W1U 3RF to 5 Wimpole Mews London W1G 8PB on 2016-02-03

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

07/07/157 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

18/09/1418 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

09/07/149 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS AGNEW / 03/06/2014

View Document

12/09/1312 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR MONTROND INC,

View Document

03/10/123 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MONTROND INC, / 11/09/2012

View Document

03/10/123 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS AGNEW / 11/09/2012

View Document

03/10/123 October 2012 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MONTROND INC, / 11/09/2012

View Document

13/09/1213 September 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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