- Company Overview for CRICKET LAB LIMITED (10970942)
- Filing history for CRICKET LAB LIMITED (10970942)
- People for CRICKET LAB LIMITED (10970942)
- More for CRICKET LAB LIMITED (10970942)
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) |
---|---|---|---|
07 Jul 2024 | CS01 | Confirmation statement made on 10 June 2024 with no updates | |
28 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
20 Jul 2023 | CS01 | Confirmation statement made on 10 June 2023 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
18 Jan 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 January 2023 | |
18 Aug 2022 | CS01 | Confirmation statement made on 10 June 2022 with no updates | |
18 Aug 2022 | PSC07 | Cessation of Nicolas Bery as a person with significant control on 28 April 2022 | |
30 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
10 Jun 2022 | TM01 | Termination of appointment of Nicolas Bery as a director on 28 April 2022 | |
18 Sep 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
30 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
17 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with updates | |
30 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
30 Nov 2019 | CC05 | Change of constitution by enactment | |
18 Nov 2019 | PSC02 | Notification of Future Protein Group Limited as a person with significant control on 14 November 2019 | |
18 Nov 2019 | PSC07 | Cessation of Michal Dedek as a person with significant control on 14 November 2019 | |
18 Nov 2019 | PSC04 | Change of details for Mr Nicolas Bery as a person with significant control on 14 November 2019 | |
15 Sep 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
18 Jul 2019 | AA | Micro company accounts made up to 30 September 2018 | |
13 May 2019 | AD01 | Registered office address changed from PO Box 4385 10970942: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 May 2019 | |
02 Jan 2019 | RP05 | Registered office address changed to PO Box 4385, 10970942: Companies House Default Address, Cardiff, CF14 8LH on 2 January 2019 | |
17 Dec 2018 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 17 December 2018 | |
16 Dec 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
11 Mar 2018 | RESOLUTIONS |
Resolutions
|