SUNDOG 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
23/07/2523 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

19/03/2519 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

14/12/2214 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MR ROBIN NICHOLAS MARYON / 17/01/2020

View Document

07/02/207 February 2020 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE MARYON / 17/01/2020

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM RYEGROUND HOUSE RYEGROUND LANE FORMBY MERSEYSIDE L37 7EQ

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

21/11/1721 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/09/1615 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MRS SUZANNE MARYON

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

20/08/1520 August 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

01/09/141 September 2014 REGISTERED OFFICE CHANGED ON 01/09/2014 FROM 3 CROSS GREEN FORMBY MERSEYSIDE L37 4BH

View Document

26/06/1426 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

06/03/146 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

19/07/1319 July 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/04/132 April 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

15/08/1215 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

14/09/1114 September 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/04/116 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

21/07/1021 July 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN NICHOLAS MARYON / 01/10/2009

View Document

08/03/108 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/10/098 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/03/0910 March 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0910 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/2009 FROM SUITE 9A, JUBILEE HOUSE ALTCAR ROAD FORMBY LIVERPOOL MERSEYSIDE L37 8DL

View Document

06/03/086 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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