Advanced company searchLink opens in new window

CROOKED TONGUES LIMITED

Company number 06579850

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)
04 Mar 2015 AP03 Appointment of Mrs Anneka Milham as a secretary on 4 March 2015
17 Sep 2014 CH01 Director's details changed for Mr Nicholas John Robertson on 4 July 2014
31 Jul 2014 AD01 Registered office address changed from C/O Anneka Milham Greater London House Hampstead Road London London NW1 7FB to Greater London House Hampstead Road London England NW1 7FB on 31 July 2014
02 Jun 2014 AA Full accounts made up to 31 August 2013
06 May 2014 AR01 Annual return made up to 29 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
23 Oct 2013 AD01 Registered office address changed from Second Floor Greater London House Hampstead Road London NW1 7FB on 23 October 2013
12 Jun 2013 TM01 Termination of appointment of Nicholas Beighton as a director
12 Jun 2013 AP01 Appointment of Mr Nicholas Timothy Beighton as a director
12 Jun 2013 TM01 Termination of appointment of Russell Williamson as a director
12 Jun 2013 AP01 Appointment of Mr Nicholas Beighton as a director
12 Jun 2013 TM01 Termination of appointment of Russell Williamson as a director
13 May 2013 AR01 Annual return made up to 29 April 2013 with full list of shareholders
27 Mar 2013 AA Full accounts made up to 31 August 2012
10 Dec 2012 AA Full accounts made up to 31 March 2012
20 Aug 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 August 2012
10 May 2012 AR01 Annual return made up to 29 April 2012 with full list of shareholders
01 May 2012 AP03 Appointment of Andrew Magowan as a secretary
30 Apr 2012 TM02 Termination of appointment of Fergus Collins as a secretary
26 Jan 2012 AA Full accounts made up to 31 March 2011
25 May 2011 CH01 Director's details changed for Nicholas John Robertson on 25 May 2011
24 May 2011 CH01 Director's details changed for Mr Russell Scott Williamson on 24 May 2011
24 May 2011 CH03 Secretary's details changed for Mr Fergus Patrick Joseph Collins on 24 May 2011
18 May 2011 AR01 Annual return made up to 29 April 2011 with full list of shareholders
23 Feb 2011 AA Full accounts made up to 31 March 2010
30 Nov 2010 CH01 Director's details changed for Nicholas John Robertson on 29 November 2010