- Company Overview for CRICETUS LTD. (08332059)
- Filing history for CRICETUS LTD. (08332059)
- People for CRICETUS LTD. (08332059)
- More for CRICETUS LTD. (08332059)
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) |
---|---|---|---|
30 Sep 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
27 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
09 Feb 2024 | CS01 | Confirmation statement made on 27 January 2024 with no updates | |
30 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 27 January 2023 with updates | |
21 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 27 January 2022 with no updates | |
10 Mar 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
10 Mar 2021 | CS01 | Confirmation statement made on 27 January 2021 with no updates | |
28 Dec 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
27 Jan 2020 | CS01 | Confirmation statement made on 27 January 2020 with updates | |
23 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 14 December 2018 with updates | |
26 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
14 Dec 2017 | CS01 | Confirmation statement made on 14 December 2017 with updates | |
23 Oct 2017 | PSC01 | Notification of Lisa Marie Maximiliane Voget as a person with significant control on 21 October 2017 | |
23 Oct 2017 | AP01 | Appointment of Dr. Gotthard Michael Voget as a director on 21 October 2017 | |
21 Oct 2017 | TM01 | Termination of appointment of Peter Luciano Neumicke as a director on 15 December 2016 | |
21 Oct 2017 | PSC07 | Cessation of Thorsten Hans Lootze as a person with significant control on 21 October 2017 | |
26 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 14 December 2016 with updates | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
08 Feb 2016 | TM02 | Termination of appointment of Primary Secretary Services Ltd as a secretary on 1 February 2016 | |
08 Feb 2016 | AD01 | Registered office address changed from 7 Land of Green Ginger Suite 7a Hull North Humberside HU1 2ED to Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR on 8 February 2016 | |
08 Feb 2016 | AP04 | Appointment of Ga Secretarial Service Limited as a secretary on 1 February 2016 |