- Company Overview for CREMER STREET LIMITED (10598502)
- Filing history for CREMER STREET LIMITED (10598502)
- People for CREMER STREET LIMITED (10598502)
- More for CREMER STREET LIMITED (10598502)
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) |
---|---|---|---|
12 Nov 2024 | AA | Total exemption full accounts made up to 28 February 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
03 Jun 2024 | PSC04 | Change of details for Mr Michael Daniel Smith as a person with significant control on 3 June 2024 | |
03 Jun 2024 | AD01 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 3 June 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
12 Sep 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 1 February 2023 with no updates | |
22 Feb 2023 | AD01 | Registered office address changed from 10 Queen Street Place London EC4R 1AG United Kingdom to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 22 February 2023 | |
23 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
27 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Apr 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
19 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
09 Mar 2021 | AA | Accounts for a dormant company made up to 28 February 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
21 Feb 2020 | PSC04 | Change of details for Mr Michael Daniel Smith as a person with significant control on 18 December 2017 | |
21 Feb 2020 | CH01 | Director's details changed for Mr Michael Daniel Smith on 18 December 2017 | |
24 May 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
15 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
22 Mar 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
06 Feb 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
19 Dec 2017 | AD01 | Registered office address changed from Haysmacintyre 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 19 December 2017 | |
02 Feb 2017 | NEWINC |
Incorporation
Statement of capital on 2017-02-02
|