RUBBER SHARK CREATIVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Confirmation statement made on 2025-07-26 with no updates |
| 25/07/2525 July 2025 | Micro company accounts made up to 2024-07-29 |
| 25/04/2525 April 2025 | Previous accounting period shortened from 2024-07-30 to 2024-07-29 |
| 29/07/2429 July 2024 | Annual accounts for year ending 29 Jul 2024 |
| 29/04/2429 April 2024 | Previous accounting period shortened from 2023-07-31 to 2023-07-30 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-07-31 |
| 30/07/2330 July 2023 | Annual accounts for year ending 30 Jul 2023 |
| 28/07/2328 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
| 12/05/2312 May 2023 | Change of details for Mr Andrew Stainthorpe as a person with significant control on 2023-05-10 |
| 11/05/2311 May 2023 | Director's details changed for Andrew Stainthorpe on 2023-05-10 |
| 11/05/2311 May 2023 | Registered office address changed from 50 Kirkwood Drive Durham DH1 4FF to 7 Kerryhill Drive Pity Me Durham DH1 5FN on 2023-05-11 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 26/07/2126 July 2021 | Confirmation statement made on 2021-07-26 with no updates |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
| 05/08/205 August 2020 | CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 26/07/1926 July 2019 | CESSATION OF ANDREW STAINTHORPE AS A PSC |
| 26/07/1926 July 2019 | CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES |
| 30/04/1930 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES |
| 26/07/1826 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STAINTHORPE |
| 26/04/1826 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
| 31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
| 31/07/1731 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STAINTHORPE |
| 31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES |
| 23/05/1723 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STAINTHORPE / 23/05/2017 |
| 27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
| 01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
| 09/05/169 May 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
| 29/07/1529 July 2015 | Annual return made up to 26 July 2015 with full list of shareholders |
| 29/07/1529 July 2015 | REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 8 MINGARY CLOSE EAST RAINTON HOUGHTON LE SPRING TYNE AND WEAR DH5 9SG |
| 29/07/1529 July 2015 | Registered office address changed from , 8 Mingary Close, East Rainton, Houghton Le Spring, Tyne and Wear, DH5 9SG to 7 Kerryhill Drive Pity Me Durham DH1 5FN on 2015-07-29 |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
| 31/07/1431 July 2014 | Annual return made up to 26 July 2014 with full list of shareholders |
| 20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
| 26/07/1326 July 2013 | Annual return made up to 26 July 2013 with full list of shareholders |
| 27/03/1327 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
| 17/08/1217 August 2012 | Registered office address changed from , 8 Mingary Close, Elemore View, West Rainton, Houghton Le Spring, Co. Durham, DH5 9SG, United Kingdom on 2012-08-17 |
| 17/08/1217 August 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STAINTHORPE / 26/07/2012 |
| 17/08/1217 August 2012 | REGISTERED OFFICE CHANGED ON 17/08/2012 FROM 8 MINGARY CLOSE, ELEMORE VIEW WEST RAINTON HOUGHTON LE SPRING CO. DURHAM DH5 9SG UNITED KINGDOM |
| 17/08/1217 August 2012 | SAIL ADDRESS CREATED |
| 17/08/1217 August 2012 | Annual return made up to 26 July 2012 with full list of shareholders |
| 04/11/114 November 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL STAINTHORPE |
| 28/07/1128 July 2011 | ADOPT ARTICLES 26/07/2011 |
| 26/07/1126 July 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