STRUT DIGITAL CREATIVE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/09/2515 September 2025 New | Total exemption full accounts made up to 2025-05-31 |
23/06/2523 June 2025 | Confirmation statement made on 2025-06-11 with updates |
03/06/253 June 2025 | Notification of Edward Lopez as a person with significant control on 2025-04-30 |
03/06/253 June 2025 | Cessation of Carole Elizabeth Hawkes as a person with significant control on 2025-04-30 |
03/06/253 June 2025 | Notification of Christopher Robert Hawkes as a person with significant control on 2025-04-30 |
03/06/253 June 2025 | Cessation of Robert John Hawkes as a person with significant control on 2025-04-30 |
31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-05-31 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
03/06/243 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
06/03/246 March 2024 | Termination of appointment of Robert John Hawkes as a director on 2024-03-06 |
02/12/232 December 2023 | Total exemption full accounts made up to 2023-05-31 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
14/10/2114 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
16/04/2116 April 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
21/01/1921 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
07/06/187 June 2018 | REGISTERED OFFICE CHANGED ON 07/06/2018 FROM UNIT 6 BEN NEVIS MART TORLUNDY FORT WILLIAM INVERNESS-SHIRE PH33 6SQ SCOTLAND |
05/03/185 March 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
01/03/171 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
06/01/176 January 2017 | DIRECTOR APPOINTED MR ROBERT JOHN HAWKES |
06/01/176 January 2017 | DIRECTOR APPOINTED MR EDWARD LOPEZ |
08/06/168 June 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
07/12/157 December 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
03/09/153 September 2015 | COMPANY NAME CHANGED CREATIVE MAGMA LIMITED CERTIFICATE ISSUED ON 03/09/15 |
01/09/151 September 2015 | REGISTERED OFFICE CHANGED ON 01/09/2015 FROM SUITE 3, NORTH ROAD FORT WILLIAM INVERNESS PH33 6PP |
08/06/158 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
08/06/158 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ELIZABETH HAWKES / 31/05/2015 |
08/06/158 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / CAROLE ELIZABETH HAWKES / 31/05/2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
05/06/135 June 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
19/06/1219 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
01/03/121 March 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/06/1123 June 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
15/06/1015 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT HAWKES / 01/06/2010 |
27/01/1027 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
26/06/0926 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
18/09/0818 September 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
03/07/083 July 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
04/06/074 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
04/06/074 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/04/0724 April 2007 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07 |
02/06/062 June 2006 | 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