C & C CREATIVE (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

19/04/2519 April 2025 Compulsory strike-off action has been discontinued

View Document

18/04/2518 April 2025 Confirmation statement made on 2024-10-21 with no updates

View Document

17/04/2517 April 2025 Confirmation statement made on 2023-10-21 with updates

View Document

16/04/2516 April 2025 Micro company accounts made up to 2023-12-31

View Document

16/04/2516 April 2025 Amended micro company accounts made up to 2023-12-31

View Document

07/01/257 January 2025 Registered office address changed from 1 Blatchington Road Hove East Sussex BN3 3YP United Kingdom to Flat 2 41 Sussex Square Brighton BN2 1GE on 2025-01-07

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

13/02/2413 February 2024 Compulsory strike-off action has been suspended

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

09/01/249 January 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/05/234 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

21/02/2321 February 2023 Compulsory strike-off action has been discontinued

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

13/10/2213 October 2022 Registered office address changed from Lower Ground Floor 49 Blatchington Road Hove East Sussex BN3 3YJ United Kingdom to 1 Blatchington Road Hove East Sussex BN3 3YP on 2022-10-13

View Document

12/10/2212 October 2022 Director's details changed for Ms Cassandra Rae Pittman on 2022-10-12

View Document

07/12/217 December 2021 Confirmation statement made on 2021-10-21 with updates

View Document

11/03/2111 March 2021 CESSATION OF C & C CREATIVE LLC AS A PSC

View Document

11/03/2111 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

11/03/2111 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CASSANDRA RAE PITTMAN

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, NO UPDATES

View Document

27/03/2027 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

27/12/1927 December 2019 CURRSHO FROM 28/12/2018 TO 27/12/2018

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

27/09/1927 September 2019 PREVSHO FROM 29/12/2018 TO 28/12/2018

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

24/08/1824 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/08/181 August 2018 DISS40 (DISS40(SOAD))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

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

View Accounts

27/12/1727 December 2017 PREVSHO FROM 30/12/2016 TO 29/12/2016

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

29/09/1729 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / C & C CREATIVE LLC / 01/11/2016

View Document

03/08/173 August 2017 PSC'S CHANGE OF PARTICULARS / C & C CREATIVE LLC / 01/11/2016

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 23 GOODGE PLACE GROUND FLOOR LONDON W1T 4SN UNITED KINGDOM

View Document

26/06/1726 June 2017 CESSATION OF CASSANDRA RAE PITTMAN AS A PSC

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/12/1613 December 2016 REGISTERED OFFICE CHANGED ON 13/12/2016 FROM 23 GOODGE STREET GROUND FLOOR LONDON W1T 4SN UNITED KINGDOM

View Document

09/12/169 December 2016 REGISTERED OFFICE CHANGED ON 09/12/2016 FROM 20 EZRA STREET LONDON E2 7RH

View Document

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

18/07/1618 July 2016 CURRSHO FROM 31/10/2015 TO 31/12/2014

View Document

25/01/1625 January 2016 Annual return made up to 21 October 2015 with full list of shareholders

View Document

04/01/164 January 2016 REGISTERED OFFICE CHANGED ON 04/01/2016 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

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

View Accounts

22/12/1522 December 2015 FIRST GAZETTE

View Document

21/10/1421 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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