Advanced company searchLink opens in new window

CRUISEO HOLDINGS LIMITED

Company number 10049713

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 Nov 2019 CH01 Director's details changed for Mr James Nicholas Werth on 1 November 2019
20 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
14 Feb 2019 AA Accounts for a dormant company made up to 31 October 2018
31 Jul 2018 AA Accounts for a dormant company made up to 31 October 2017
08 May 2018 AA01 Previous accounting period shortened from 31 March 2018 to 31 October 2017
14 Mar 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
14 Mar 2018 PSC04 Change of details for Mr James Nicholas Werth as a person with significant control on 5 March 2018
14 Mar 2018 CH01 Director's details changed for Mr Richard Graham Werth on 5 March 2018
14 Mar 2018 CH01 Director's details changed for Mr James Nicholas Werth on 5 March 2018
08 Mar 2018 AD01 Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED United Kingdom to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018
01 Dec 2017 TM01 Termination of appointment of Benjamin Adam Fitter-Harding as a director on 18 November 2017
30 Nov 2017 AA Total exemption full accounts made up to 31 March 2017
27 Sep 2017 PSC04 Change of details for Mr James Nicholas Werth as a person with significant control on 27 September 2017
27 Sep 2017 CH01 Director's details changed for Mr James Nicholas Werth on 27 September 2017
20 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
05 Dec 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2016 AP01 Appointment of Mr Benjamin Adam Fitter-Harding as a director on 27 October 2016
31 Oct 2016 AP01 Appointment of Mr Mario John Bodini as a director on 27 October 2016
31 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 5,685.7
24 Oct 2016 SH02 Sub-division of shares on 1 April 2016
24 Oct 2016 SH01 Statement of capital following an allotment of shares on 2 April 2016
  • GBP 5,000
14 Oct 2016 SH08 Change of share class name or designation
08 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-08
  • GBP 1