Advanced company searchLink opens in new window

CRACKIT PRODUCTIONS LIMITED

Company number 04380388

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)
16 Oct 2017 MR01 Registration of charge 043803880010, created on 6 October 2017
29 Jun 2017 MR01 Registration of charge 043803880009, created on 28 June 2017
01 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
01 Mar 2017 MR01 Registration of charge 043803880008, created on 24 February 2017
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
02 Dec 2016 MR04 Satisfaction of charge 043803880007 in full
26 Feb 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1,211.11
05 Feb 2016 MR01 Registration of charge 043803880007, created on 21 January 2016
14 Jan 2016 MR04 Satisfaction of charge 043803880005 in full
14 Jan 2016 MR04 Satisfaction of charge 043803880006 in full
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,211.11
03 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
25 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,211.11
03 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
04 Jun 2013 MR01 Registration of charge 043803880006
15 May 2013 MR01 Registration of charge 043803880005
07 Mar 2013 AD03 Register(s) moved to registered inspection location
06 Mar 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
06 Mar 2013 AD01 Registered office address changed from the Pines Boars Head Crowborough East Sussex TN6 3HD on 6 March 2013
06 Mar 2013 AD02 Register inspection address has been changed
26 Feb 2013 SH01 Statement of capital following an allotment of shares on 17 January 2013
  • GBP 1,211.11
18 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Feb 2013 AP04 Appointment of Neptune Secretaries Limited as a secretary
18 Feb 2013 AP01 Appointment of Stuart David Mullin as a director