Advanced company searchLink opens in new window

DANIEL CROUCH RARE BOOKS LIMITED

Company number 06498323

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)
11 Dec 2024 CS01 Confirmation statement made on 5 November 2024 with no updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 5 November 2023 with no updates
26 Sep 2023 CH01 Director's details changed for Mr Nicholas John Trimming on 22 September 2023
24 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 5 November 2022 with no updates
03 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
06 Apr 2022 PSC01 Notification of Daniel James Crouch as a person with significant control on 9 July 2021
15 Nov 2021 PSC01 Notification of Michael Stone as a person with significant control on 9 July 2021
15 Nov 2021 PSC07 Cessation of Daniel Crouch Fine Art Llp as a person with significant control on 9 July 2021
10 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 5 November 2021
05 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/11/21
03 Nov 2021 PSC02 Notification of Daniel Crouch Fine Art Llp as a person with significant control on 9 July 2021
03 Nov 2021 PSC07 Cessation of Michael Stone as a person with significant control on 9 July 2021
03 Nov 2021 PSC07 Cessation of Daniel James Crouch as a person with significant control on 9 July 2021
25 Aug 2021 PSC01 Notification of Michael Stone as a person with significant control on 9 July 2021
25 Aug 2021 PSC04 Change of details for Mr Daniel James Crouch as a person with significant control on 9 July 2021
31 Jul 2021 MA Memorandum and Articles of Association
31 Jul 2021 SH08 Change of share class name or designation
31 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2021 AP01 Appointment of Mr Nicholas John Trimming as a director on 9 July 2021
21 Jul 2021 SH01 Statement of capital following an allotment of shares on 9 July 2021
  • GBP 6,022,942
14 Jul 2021 AA01 Current accounting period shortened from 28 February 2022 to 31 December 2021
19 May 2021 AA Accounts for a dormant company made up to 28 February 2021
25 Mar 2021 AA Accounts for a dormant company made up to 28 February 2020