Advanced company searchLink opens in new window

CRAZY CLOTHING LTD

Company number 05759076

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)
13 Oct 2016 AA Micro company accounts made up to 31 March 2016
07 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
07 Apr 2016 TM02 Termination of appointment of Stephanie Alison Fitzpatrick as a secretary on 1 March 2016
02 Nov 2015 AA Micro company accounts made up to 31 March 2015
22 Jun 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
22 Jun 2015 AD01 Registered office address changed from Dairy Cottage Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GE England to 5 Rocklane Farm Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0JL on 22 June 2015
14 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Sep 2014 AD01 Registered office address changed from Unit 9 Media Village Luscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GH to Dairy Cottage Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GE on 3 September 2014
06 May 2014 AP01 Appointment of Mr Jason Michael Bunyan as a director
01 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
16 May 2013 CERTNM Company name changed talk mortgages now LIMITED\certificate issued on 16/05/13
  • RES15 ‐ Change company name resolution on 2013-05-15
  • NM01 ‐ Change of name by resolution
15 May 2013 AA Accounts for a dormant company made up to 31 March 2013
17 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
15 Dec 2012 AA Accounts for a dormant company made up to 31 March 2012
03 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
23 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
28 Mar 2011 AR01 Annual return made up to 28 March 2011 with full list of shareholders
28 Mar 2011 AD01 Registered office address changed from Unit 8 Media Village Liscombe Park Soulbury Leighton Buzzard Bedfordshire LU7 0GH on 28 March 2011
13 Jan 2011 AA Accounts for a dormant company made up to 31 March 2010
08 Jun 2010 AR01 Annual return made up to 28 March 2010 with full list of shareholders
08 Jun 2010 CH01 Director's details changed for Miss Zoe Natalie Irons on 1 October 2009
09 Jan 2010 AA Accounts for a dormant company made up to 31 March 2009
11 May 2009 363a Return made up to 28/03/09; full list of members
08 May 2009 288c Secretary's change of particulars / stephanie fitzpatrick / 08/05/2009
09 Jan 2009 AA Accounts for a dormant company made up to 31 March 2008