- 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) |
---|---|---|---|
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD England to 5 Ferrymans Quay William Morris Way London SW6 2UT on 7 November 2018 | |
19 Feb 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
30 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
30 Jan 2018 | AD01 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 January 2018 | |
13 Mar 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
27 Feb 2017 | AD01 | Registered office address changed from 5 Ferrymans Quay William Morris Way London SW6 2UT to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 27 February 2017 | |
10 Jan 2017 | AA | Micro company accounts made up to 30 April 2016 | |
13 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-13
|
|
23 Jan 2016 | AA | Micro company accounts made up to 30 April 2015 | |
20 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
|
|
20 Feb 2015 | TM01 | Termination of appointment of Paul James Allender as a director on 31 March 2014 | |
18 Jan 2015 | AA | Micro company accounts made up to 30 April 2014 | |
16 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-16
|
|
21 Jul 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 Jun 2013 | AD01 | Registered office address changed from 36 Ferrymans Quay William Morris Way London SW6 2UT United Kingdom on 17 June 2013 | |
05 Jun 2013 | TM02 | Termination of appointment of Fay Woolven as a secretary | |
06 Mar 2013 | AD01 | Registered office address changed from Redlynch Popps Lane Cooden Bexhill-on-Sea East Sussex TN39 3BL United Kingdom on 6 March 2013 | |
03 Mar 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
06 Feb 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
31 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
04 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
04 Feb 2011 | TM02 | Termination of appointment of La Corporate Ltd as a secretary | |
04 Feb 2011 | AP03 | Appointment of Mrs Fay Woolven as a secretary |