FUZZY DUCK CREATIVE GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/01/2522 January 2025 | Confirmation statement made on 2024-11-25 with no updates |
| 13/12/2413 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 11/06/2411 June 2024 | Registered office address changed from Revaulx House 1 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 |
| 13/12/2313 December 2023 | Confirmation statement made on 2023-11-25 with no updates |
| 22/11/2322 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Confirmation statement made on 2022-11-25 with no updates |
| 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 |
| 15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-11-25 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 21/12/2021 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 1 ST. MARYS COURT YORK YO24 1AH ENGLAND |
| 22/07/2022 July 2020 | REGISTERED OFFICE CHANGED ON 22/07/2020 FROM PACIFIC CHAMBERS 11 - 13 VICTORIA STREET LIVERPOOL L2 5QQ ENGLAND |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 19/02/1919 February 2019 | DISS40 (DISS40(SOAD)) |
| 18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES |
| 12/02/1912 February 2019 | FIRST GAZETTE |
| 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 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 06/02/186 February 2018 | CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES |
| 08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES |
| 28/12/1628 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/09/1629 September 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 04/02/164 February 2016 | Annual return made up to 25 November 2015 with full list of shareholders |
| 28/09/1528 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 12/02/1512 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL MOORE / 01/01/2014 |
| 12/02/1512 February 2015 | Annual return made up to 25 November 2014 with full list of shareholders |
| 12/02/1512 February 2015 | DIRECTOR APPOINTED MR DAVID IAN HARTILL |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 10 CANAL STREET STOCKPORT CHESHIRE SK1 3BZ |
| 20/08/1420 August 2014 | PREVEXT FROM 30/11/2013 TO 31/12/2013 |
| 20/03/1420 March 2014 | Annual return made up to 25 November 2013 with full list of shareholders |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 23/08/1323 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
| 18/04/1318 April 2013 | VARYING SHARE RIGHTS AND NAMES |
| 30/03/1330 March 2013 | DISS40 (DISS40(SOAD)) |
| 28/03/1328 March 2013 | Annual return made up to 25 November 2012 with full list of shareholders |
| 26/03/1326 March 2013 | FIRST GAZETTE |
| 25/11/1125 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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