- Company Overview for CRYING OUT LOUD LIMITED (02650108)
- Filing history for CRYING OUT LOUD LIMITED (02650108)
- People for CRYING OUT LOUD LIMITED (02650108)
- More for CRYING OUT LOUD LIMITED (02650108)
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) |
---|---|---|---|
31 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
07 Nov 2024 | AP01 | Appointment of Mrs Amanda Jane O'reilly as a director on 5 November 2024 | |
06 Nov 2024 | TM01 | Termination of appointment of Marta Sala Font as a director on 5 November 2024 | |
07 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
20 May 2024 | AD01 | Registered office address changed from 6 Thurlow Mansions 29 Clarence Parade Southsea PO5 2ET England to Venture House the Tanneries East Street Titchfield Hampshire PO14 4AR on 20 May 2024 | |
14 May 2024 | AP01 | Appointment of Ms Anna Potten as a director on 8 May 2024 | |
13 May 2024 | AP01 | Appointment of Ms Andrea Sheppard as a director on 8 May 2024 | |
12 Feb 2024 | TM01 | Termination of appointment of Hai Ly Nguyen as a director on 8 February 2024 | |
18 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
09 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
08 Dec 2022 | AA | Accounts for a small company made up to 31 March 2022 | |
13 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
09 Aug 2022 | CH01 | Director's details changed for Ms Hai Ly Nguyen on 10 May 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Ms Tracey Eng Mei Low on 10 May 2022 | |
09 Aug 2022 | CH01 | Director's details changed for Mr Michael Christopher Brinton on 10 May 2022 | |
09 Aug 2022 | PSC04 | Change of details for Ms Rachel Natasha Clare as a person with significant control on 10 May 2022 | |
10 May 2022 | AD01 | Registered office address changed from 6 Thurlow Mansions 29 Clarence Parade Southsea Portsmouth PO5 2ET England to 6 Thurlow Mansions 29 Clarence Parade Southsea PO5 2ET on 10 May 2022 | |
10 May 2022 | AD01 | Registered office address changed from Somerset House Strand London WC2R 1LA England to 6 Thurlow Mansions 29 Clarence Parade Southsea Portsmouth PO5 2ET on 10 May 2022 | |
30 Dec 2021 | AD01 | Registered office address changed from Somerset House, South Wing Strand London WC2R 1LA United Kingdom to Somerset House Strand London WC2R 1LA on 30 December 2021 | |
07 Dec 2021 | AA | Accounts for a small company made up to 31 March 2021 | |
12 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
12 Feb 2021 | AA | Accounts for a small company made up to 31 March 2020 | |
02 Feb 2021 | AP01 | Appointment of Ms Hai Ly Nguyen as a director on 26 January 2021 | |
17 Nov 2020 | AP01 | Appointment of Ms Susan Mary Daniels as a director on 3 November 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates |