- Company Overview for CUNNING CREATIVE LTD (11825048)
- Filing history for CUNNING CREATIVE LTD (11825048)
- People for CUNNING CREATIVE LTD (11825048)
- More for CUNNING CREATIVE LTD (11825048)
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
|