CARGO CREATIVE LTD

2nd Floor 105 Howard Street, North Shields, NE30 1NA, Tyne & Wear, England
StatusACTIVE
Company No.06990986
CategoryPrivate Limited Company
Incorporated14 Aug 2009
Age14 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

CARGO CREATIVE LTD is an active private limited company with number 06990986. It was incorporated 14 years, 9 months, 7 days ago, on 14 August 2009. The company address is 2nd Floor 105 Howard Street, North Shields, NE30 1NA, Tyne & Wear, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 26 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2023

Action Date: 12 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2022

Action Date: 12 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2021

Action Date: 12 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Jun 2021

Action Date: 01 Oct 2020

Category: Capital

Type: SH02

Date: 2020-10-01

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 May 2021

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 29 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 29 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Statement of companys objects

Date: 29 May 2021

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital name of class of shares

Date: 29 May 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 29 May 2021

Category: Capital

Type: SH10

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Oct 2020

Action Date: 12 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 12 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2019

Action Date: 16 May 2019

Category: Address

Type: AD01

Old address: 17a Northumberland Square North Shields Tyne and Wear NE30 1PX

Change date: 2019-05-16

New address: 2nd Floor 105 Howard Street North Shields Tyne & Wear NE30 1NA

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2017

Action Date: 14 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2016

Action Date: 14 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 28 Aug 2015

Action Date: 24 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirsty Marie Hart

Appointment date: 2015-08-24

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 14 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Old address: 17a 17a Northumberland Square North Shields Tyne and Wear NE30 1PX England

Change date: 2015-06-01

New address: 17a Northumberland Square North Shields Tyne and Wear NE30 1PX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-01

New address: 17a Northumberland Square North Shields Tyne and Wear NE30 1PX

Old address: Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 14 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2013

Action Date: 14 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2012

Action Date: 14 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2011

Action Date: 14 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-14

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2011

Action Date: 07 Jun 2011

Category: Address

Type: AD01

Change date: 2011-06-07

Old address: Unit 17 North East Business & Innovation Centre (Bic) Sunderland Tyne and Wear SR5 2TA England

Documents

View document PDF

Termination director company with name

Date: 06 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Henderson

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Apr 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2010

Action Date: 14 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Hart

Change date: 2010-08-14

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2010

Action Date: 14 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-14

Officer name: Christopher David Henderson

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2010

Action Date: 08 Apr 2010

Category: Address

Type: AD01

Old address: Regus House 4 Admiral Way Doxford International Business Park Sunderland Tyne and Wear SR3 3XW United Kingdom

Change date: 2010-04-08

Documents

View document PDF

Incorporation company

Date: 14 Aug 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

JPS (LUDLOW) LTD

JPS ORLETON ROAD,LUDLOW,SY8 1XF

Number:07971899
Status:ACTIVE
Category:Private Limited Company

LUCAS PAUL SERVICES LTD

UNIT A ALPHA HOUSE,GRAVESEND,DA12 1DW

Number:08851733
Status:ACTIVE
Category:Private Limited Company

SAHOTA 123 LIMITED

166 POPES LANE,LONDON,W5 4NJ

Number:10507637
Status:ACTIVE
Category:Private Limited Company

STUART KINCH DEVELOPMENTS LTD

THE ELMS,LINCOLN,LN1 2EH

Number:10745902
Status:ACTIVE
Category:Private Limited Company

SWIM BUSINESS HOLDINGS LIMITED

13 LAPWING DRIVE,SITTINGBOURNE,ME9 7DZ

Number:07388622
Status:ACTIVE
Category:Private Limited Company

THE ADVISORY FIRM LTD

207 3RD FLOOR, 207 REGENT STREET,LONDON,W1B 3HH

Number:11297032
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source