RUBBER SHARK CREATIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-26 with no updates

View Document

25/07/2525 July 2025 Micro company accounts made up to 2024-07-29

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-30 to 2024-07-29

View Document

29/07/2429 July 2024 Annual accounts for year ending 29 Jul 2024

View Accounts

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-07-31

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

12/05/2312 May 2023 Change of details for Mr Andrew Stainthorpe as a person with significant control on 2023-05-10

View Document

11/05/2311 May 2023 Director's details changed for Andrew Stainthorpe on 2023-05-10

View Document

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

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CESSATION OF ANDREW STAINTHORPE AS A PSC

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

26/07/1826 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STAINTHORPE

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW STAINTHORPE

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STAINTHORPE / 23/05/2017

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

29/07/1529 July 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

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

View Document

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

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

26/07/1326 July 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

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

View Document

17/08/1217 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STAINTHORPE / 26/07/2012

View Document

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

View Document

17/08/1217 August 2012 SAIL ADDRESS CREATED

View Document

17/08/1217 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STAINTHORPE

View Document

28/07/1128 July 2011 ADOPT ARTICLES 26/07/2011

View Document

26/07/1126 July 2011 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