- Company Overview for CRATUR HOLDINGS LTD (08571388)
- Filing history for CRATUR HOLDINGS LTD (08571388)
- People for CRATUR HOLDINGS LTD (08571388)
- More for CRATUR HOLDINGS LTD (08571388)
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) |
---|---|---|---|
27 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
18 Jul 2024 | CS01 | Confirmation statement made on 4 July 2024 with no updates | |
18 Jul 2024 | PSC01 | Notification of Brendan Quinn as a person with significant control on 18 July 2024 | |
18 Jul 2024 | PSC04 | Change of details for Mrs Lisa Jane Quinn as a person with significant control on 18 July 2024 | |
22 Dec 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with updates | |
20 Jul 2023 | AD01 | Registered office address changed from 44-46 Old Steine Brighton BN1 1NH England to Lyell House Daveys Lane Lewes BN7 2BQ on 20 July 2023 | |
30 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
21 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
04 Apr 2022 | CERTNM |
Company name changed cratur LIMITED\certificate issued on 04/04/22
|
|
04 Aug 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
24 Dec 2020 | AA01 | Previous accounting period extended from 5 April 2020 to 30 April 2020 | |
16 Oct 2020 | CERTNM |
Company name changed cratur holdings LIMITED\certificate issued on 16/10/20
|
|
15 Oct 2020 | CH01 | Director's details changed for Mr Brendan Quinn on 5 June 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 4 July 2020 with no updates | |
11 Jun 2020 | AD01 | Registered office address changed from Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to 44-46 Old Steine Brighton BN1 1NH on 11 June 2020 | |
11 Jun 2020 | CH01 | Director's details changed for Mr Brendain Quinn on 11 June 2020 | |
31 Jan 2020 | AA | Total exemption full accounts made up to 5 April 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with no updates | |
15 Jan 2019 | AP01 | Appointment of Mr Brendain Quinn as a director on 2 January 2019 | |
07 Jan 2019 | AA | Total exemption full accounts made up to 5 April 2018 | |
25 Jul 2018 | AD01 | Registered office address changed from C/O C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF to Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH on 25 July 2018 | |
16 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates |