- Company Overview for CRADLE OF FILTH TOURING LIMITED (04656487)
- Filing history for CRADLE OF FILTH TOURING LIMITED (04656487)
- People for CRADLE OF FILTH TOURING LIMITED (04656487)
- More for CRADLE OF FILTH TOURING LIMITED (04656487)
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) |
---|---|---|---|
29 Jan 2025 | CS01 | Confirmation statement made on 21 January 2025 with no updates | |
17 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to C/O Cc Young & Co, 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 18 September 2024 | |
26 Jun 2024 | AD01 | Registered office address changed from C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to 35 Ballards Lane London N3 1XW on 26 June 2024 | |
24 Jan 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
11 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Feb 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
31 Jan 2023 | AD01 | Registered office address changed from C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG United Kingdom to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023 | |
20 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
20 Jan 2022 | PSC04 | Change of details for Mr Daniel Lloyd Davey as a person with significant control on 20 January 2022 | |
01 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
10 Sep 2021 | AD01 | Registered office address changed from 3rd Floor 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor, 5 Chancery Lane London WC2A 1LG on 10 September 2021 | |
05 Feb 2021 | CS01 | Confirmation statement made on 21 January 2021 with no updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Nov 2020 | AD01 | Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor 5 Chancery Lane London WC2A 1LG on 19 November 2020 | |
21 Feb 2020 | CS01 | Confirmation statement made on 21 January 2020 with no updates | |
14 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Apr 2019 | CH01 | Director's details changed for Mr Daniel Lloyd Davey on 17 April 2019 | |
17 Apr 2019 | PSC04 | Change of details for Mr Daniel Lloyd Davey as a person with significant control on 17 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT England to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 17 April 2019 | |
17 Apr 2019 | AA01 | Previous accounting period shortened from 30 April 2019 to 31 March 2019 | |
17 Apr 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
09 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off |