Advanced company searchLink opens in new window

CRYING OUT LOUD LIMITED

Company number 02650108

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)
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