Advanced company searchLink opens in new window

CARGO CREATIVE LTD

Company number 06990986

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 20
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
  • GBP 20
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
  • GBP 20
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