Advanced company searchLink opens in new window

CRUMB UMBRELLA LIMITED

Company number 10627336

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)
24 Dec 2024 AA Micro company accounts made up to 31 March 2024
05 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
29 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Feb 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
22 Feb 2023 AD01 Registered office address changed from Office Suite 3 Shrieves Walk Sheep Street Stratford-upon-Avon CV37 6GJ England to Office Suite 6. Shrieves Walk Stratford-upon-Avon CV37 6GJ on 22 February 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
23 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 Jun 2021 CH01 Director's details changed for Ms Jacqui Elizabeth Till on 24 June 2021
24 Jun 2021 CH01 Director's details changed for Mr Darryl Roger Keyte on 24 June 2021
24 Jun 2021 AD01 Registered office address changed from First Floor Packwood House Guild Street Stratford upon Avon Warwickshire CV37 6RP England to Office Suite 3 Shrieves Walk Sheep Street Stratford-upon-Avon CV37 6GJ on 24 June 2021
19 Feb 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
08 Jan 2021 CH01 Director's details changed for Mr Rowan Michael Keyte on 18 December 2020
08 Jan 2021 PSC04 Change of details for Mr Rowan Michael Keyte as a person with significant control on 18 December 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
25 Feb 2020 CS01 Confirmation statement made on 19 February 2020 with updates
25 Feb 2020 PSC01 Notification of Rowan Keyte as a person with significant control on 29 November 2019
25 Feb 2020 PSC01 Notification of Jacqui Till as a person with significant control on 29 November 2019
25 Feb 2020 PSC04 Change of details for Mr Darryl Roger Keyte as a person with significant control on 29 November 2019
06 Dec 2019 AA Micro company accounts made up to 31 March 2019
29 Nov 2019 CH01 Director's details changed for Ms Jacqui Elizabeth Till on 29 November 2019
29 Nov 2019 AP01 Appointment of Mr Rowan Michael Keyte as a director on 29 November 2019
29 Nov 2019 AP01 Appointment of Ms Jacqui Elizabeth Till as a director on 29 November 2019
19 Feb 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
05 Nov 2018 AA Total exemption full accounts made up to 31 March 2018