Advanced company searchLink opens in new window

CRAZY BEAR HOLDINGS LIMITED

Company number 10828129

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)
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
02 Jul 2020 PSC01 Notification of Jason Alan Hunt as a person with significant control on 15 May 2020
02 Jul 2020 AD01 Registered office address changed from 1 Bear Lane Bear Lane Stadhampton Oxford OX44 7UR England to 1 Bear Lane Stadhampton Oxford OX44 7UR on 2 July 2020
02 Jul 2020 MR01 Registration of charge 108281290003, created on 30 June 2020
02 Jul 2020 MR01 Registration of charge 108281290004, created on 30 June 2020
23 Jun 2020 AA Group of companies' accounts made up to 30 June 2019
19 May 2020 MA Memorandum and Articles of Association
19 May 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Share transfer shall be registered 24/04/2020
06 May 2020 PSC07 Cessation of Hugo Oliver Fitzstephen Keating as a person with significant control on 21 April 2020
04 May 2020 AD01 Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom to 1 Bear Lane Bear Lane Stadhampton Oxford OX44 7UR on 4 May 2020
04 May 2020 TM01 Termination of appointment of Hugo Oliver Fitzstephen Keating as a director on 24 April 2020
15 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 20/06/2019
03 Jul 2019 CS01 Confirmation statement made on 20 June 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 15/01/2019
18 Apr 2019 CH01 Director's details changed for Mr Hugo Oliver Fitzstephen Keating on 8 April 2019
18 Apr 2019 PSC04 Change of details for Mr Hugo Oliver Fitzstephen Keating as a person with significant control on 8 April 2019
18 Mar 2019 AA Group of companies' accounts made up to 30 June 2018
30 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 20/06/2018
16 Jul 2018 CS01 20/06/18 Statement of Capital gbp 2000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital and shareholder information change) was registered on 16/01/2019.
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 30/01/2019
16 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 2,000
16 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
28 Jul 2017 MR01 Registration of charge 108281290001, created on 26 July 2017
28 Jul 2017 MR01 Registration of charge 108281290002, created on 26 July 2017
26 Jun 2017 TM01 Termination of appointment of Mardi Louise Hunt as a director on 21 June 2017
21 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-21
  • GBP 1,000