FUZZY DUCK CREATIVE GROUP LIMITED
Status | ACTIVE |
Company No. | 07860868 |
Category | Private Limited Company |
Incorporated | 25 Nov 2011 |
Age | 12 years, 8 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
FUZZY DUCK CREATIVE GROUP LIMITED is an active private limited company with number 07860868. It was incorporated 12 years, 8 months, 6 days ago, on 25 November 2011. The company address is Tomorrow Building Tomorrow Building, Salford, M50 2AB, England.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Jun 2024
Action Date: 11 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-11
Old address: Revaulx House 1 st. Marys Court York YO24 1AH England
New address: Tomorrow Building Media City Uk Salford M50 2AB
Documents
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 25 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-25
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2022
Action Date: 25 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-25
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2021
Action Date: 25 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-25
Documents
Confirmation statement with updates
Date: 27 Jan 2021
Action Date: 25 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-25
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-22
Old address: 1 st. Marys Court York YO24 1AH England
New address: Revaulx House 1 st. Marys Court York YO24 1AH
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2020
Action Date: 22 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-22
Old address: Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ England
New address: 1 st. Marys Court York YO24 1AH
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Dec 2019
Action Date: 25 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-25
Documents
Gazette filings brought up to date
Date: 19 Feb 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 25 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-25
Documents
Change registered office address company with date old address new address
Date: 24 Dec 2018
Action Date: 24 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-24
Old address: 502a Knutsford Road Warrington WA4 1DX
New address: Pacific Chambers 11 - 13 Victoria Street Liverpool L2 5QQ
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 25 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-25
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 25 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-25
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company previous extended
Date: 29 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2016
Action Date: 25 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-25
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2015
Action Date: 25 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-25
Documents
Change person director company with change date
Date: 12 Feb 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-01-01
Officer name: Mr Nigel Moore
Documents
Appoint person director company with name date
Date: 12 Feb 2015
Action Date: 01 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Ian Hartill
Appointment date: 2014-01-01
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change registered office address company with date old address new address
Date: 29 Oct 2014
Action Date: 29 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-29
Old address: 10 Canal Street Stockport Cheshire SK1 3BZ
New address: 502a Knutsford Road Warrington WA4 1DX
Documents
Change account reference date company previous extended
Date: 20 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-11-30
New date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 25 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-25
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Resolution
Date: 18 Apr 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Gazette filings brought up to date
Date: 30 Mar 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 28 Mar 2013
Action Date: 25 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-25
Documents
Some Companies
11 BISHOPLOCH ROAD,ARBROATH,DD11 2DD
Number: | SC596652 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11442900 |
Status: | ACTIVE |
Category: | Private Limited Company |
WEST HOUSE, KINGS CROSS ROAD,WEST YORKSHIRE,HX1 1EB
Number: | 03448729 |
Status: | ACTIVE |
Category: | Private Limited Company |
62-64 NEW ROAD,BASINGSTOKE,RG21 7PW
Number: | 11567821 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOCKHEED MARTIN UK STRATEGIC SYSTEMS LIMITED
C/O BRODIES LLP,EDINBURGH,EH3 8HA
Number: | SC353450 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 GOLDMAN CLOSE,LONDON,E2 6EF
Number: | 10230632 |
Status: | ACTIVE |
Category: | Private Limited Company |