CREATIVE CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/09/2430 September 2024 | Confirmation statement made on 2024-09-28 with no updates |
24/07/2424 July 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/10/231 October 2023 | Confirmation statement made on 2023-09-28 with no updates |
14/07/2314 July 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
30/09/2230 September 2022 | Confirmation statement made on 2022-09-28 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Micro company accounts made up to 2020-10-31 |
15/10/2115 October 2021 | Confirmation statement made on 2021-09-28 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
09/10/199 October 2019 | CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES |
10/07/1910 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/10/1811 October 2018 | CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES |
17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES |
21/07/1721 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES |
29/07/1629 July 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
12/05/1612 May 2016 | REGISTERED OFFICE CHANGED ON 12/05/2016 FROM UNIT 4B SUNRISE BUSINESS PARK HIGHER SHAFTESBURY ROAD BLANDFORD FORUM DORSET DT11 8ST |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
02/10/152 October 2015 | Annual return made up to 28 September 2015 with full list of shareholders |
24/07/1524 July 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14 |
13/11/1413 November 2014 | Annual return made up to 28 September 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
18/10/1318 October 2013 | Annual return made up to 28 September 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
12/10/1212 October 2012 | Annual return made up to 28 September 2012 with full list of shareholders |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH EDWARD JAMES HARDIMAN / 07/10/2012 |
12/10/1212 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATE SUSANNE HARDIMAN / 07/10/2012 |
09/07/129 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
16/11/1116 November 2011 | Annual return made up to 28 September 2011 with full list of shareholders |
05/04/115 April 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
20/10/1020 October 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE HARDIMAN |
20/10/1020 October 2010 | REGISTERED OFFICE CHANGED ON 20/10/2010 FROM ENZO GRANGE MARNHULL ROAD HINTON ST MARY STURMINSTER NEWTON DORSET DT10 1NA |
20/10/1020 October 2010 | SECRETARY APPOINTED MRS KATE SUSANNE HARDIMAN |
20/10/1020 October 2010 | Annual return made up to 28 September 2010 with full list of shareholders |
20/10/1020 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES HARDIMAN / 28/09/2010 |
20/10/1020 October 2010 | 15/10/10 STATEMENT OF CAPITAL GBP 100 |
18/06/1018 June 2010 | 31/10/09 TOTAL EXEMPTION FULL |
02/12/092 December 2009 | DIRECTOR APPOINTED MR GARETH EDWARD JAMES HARDIMAN |
02/12/092 December 2009 | DIRECTOR APPOINTED MRS KATE SUSANNE HARDIMAN |
08/10/098 October 2009 | Annual return made up to 28 September 2009 with full list of shareholders |
24/02/0924 February 2009 | 31/10/08 TOTAL EXEMPTION FULL |
05/12/085 December 2008 | PREVEXT FROM 30/09/2008 TO 31/10/2008 |
30/09/0830 September 2008 | LOCATION OF DEBENTURE REGISTER |
30/09/0830 September 2008 | REGISTERED OFFICE CHANGED ON 30/09/2008 FROM ENZO GRANGE, MARNHULL ROAD HINTON ST MARY STURMINSTER NEWTON DORSET DT10 1NG |
30/09/0830 September 2008 | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS |
30/09/0830 September 2008 | LOCATION OF REGISTER OF MEMBERS |
11/10/0711 October 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/10/0711 October 2007 | SECRETARY'S PARTICULARS CHANGED |
28/09/0728 September 2007 | 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