Advanced company searchLink opens in new window

CRADLE OF FILTH TOURING LIMITED

Company number 04656487

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)
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