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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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