- Company Overview for CARGO CREATIVE LTD (06990986)
- Filing history for CARGO CREATIVE LTD (06990986)
- People for CARGO CREATIVE LTD (06990986)
- More for CARGO CREATIVE LTD (06990986)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
19 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates | |
08 Jan 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
28 Aug 2015 | AP01 | Appointment of Mrs Kirsty Marie Hart as a director on 24 August 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
01 Jun 2015 | AD01 | Registered office address changed from 17a 17a Northumberland Square North Shields Tyne and Wear NE30 1PX England to 17a Northumberland Square North Shields Tyne and Wear NE30 1PX on 1 June 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ to 17a Northumberland Square North Shields Tyne and Wear NE30 1PX on 1 June 2015 | |
19 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 14 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
01 May 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 14 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 14 August 2012 with full list of shareholders | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 14 August 2011 with full list of shareholders | |
07 Jun 2011 | AD01 | Registered office address changed from Unit 17 North East Business & Innovation Centre (Bic) Sunderland Tyne and Wear SR5 2TA England on 7 June 2011 | |
06 Jun 2011 | TM01 | Termination of appointment of Christopher Henderson as a director | |
12 May 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
18 Apr 2011 | AA01 | Previous accounting period extended from 31 August 2010 to 30 September 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 14 August 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Paul Hart on 14 August 2010 | |
02 Sep 2010 | CH01 | Director's details changed for Christopher David Henderson on 14 August 2010 | |
08 Apr 2010 | AD01 | Registered office address changed from Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW United Kingdom on 8 April 2010 | |
14 Aug 2009 | NEWINC | Incorporation |