- Company Overview for CRUMB UMBRELLA LIMITED (10627336)
- Filing history for CRUMB UMBRELLA LIMITED (10627336)
- People for CRUMB UMBRELLA LIMITED (10627336)
- More for CRUMB UMBRELLA LIMITED (10627336)
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 |