Advanced company searchLink opens in new window

CUNNING CREATIVE LTD

Company number 11825048

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)
26 Feb 2025 CS01 Confirmation statement made on 12 February 2025 with no updates
22 Feb 2025 AA Micro company accounts made up to 26 February 2024
22 Nov 2024 AA01 Previous accounting period shortened from 27 February 2024 to 26 February 2024
05 Mar 2024 AD01 Registered office address changed from The Charles Burrell Centre Suite 58 Staniforth Road Thetford Norfolk IP24 3LH England to Office 2, 3 Market Place Thetford IP24 2AH on 5 March 2024
29 Feb 2024 AA Micro company accounts made up to 27 February 2023
28 Feb 2024 CS01 Confirmation statement made on 12 February 2024 with no updates
29 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
23 Feb 2023 CS01 Confirmation statement made on 12 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 28 February 2022
21 Feb 2022 CS01 Confirmation statement made on 12 February 2022 with no updates
19 Jul 2021 CH03 Secretary's details changed for Mr Terrence Meanwell on 19 July 2021
19 Jul 2021 PSC04 Change of details for Mr Terrence Matthew Meanwell as a person with significant control on 19 July 2021
19 Jul 2021 CH03 Secretary's details changed for Mr Terrence Meanwell on 19 July 2021
19 Jul 2021 CH01 Director's details changed for Mr Terrence Matthew Meanwell on 19 July 2021
26 Mar 2021 CS01 Confirmation statement made on 12 February 2021 with no updates
08 Mar 2021 AA Micro company accounts made up to 28 February 2021
09 Feb 2021 AA Micro company accounts made up to 28 February 2020
24 Mar 2020 AD01 Registered office address changed from Anglia House 24 Bridge Street Thetford IP24 3AG England to The Charles Burrell Centre Suite 58 Staniforth Road Thetford Norfolk IP24 3LH on 24 March 2020
14 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
07 Oct 2019 PSC01 Notification of Nina Jane Hart as a person with significant control on 7 October 2019
07 Oct 2019 AP01 Appointment of Mrs Nina Jane Hart as a director on 7 October 2019
17 Sep 2019 AD01 Registered office address changed from 46 Birch Covert Thetford IP24 2UL United Kingdom to Anglia House 24 Bridge Street Thetford IP24 3AG on 17 September 2019
13 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-13
  • GBP 100