Advanced company searchLink opens in new window

CREPEAFFAIRE INTERNATIONAL LIMITED

Company number 11210715

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)
22 Jan 2025 AM03 Statement of administrator's proposal
20 Jan 2025 AM01 Appointment of an administrator
17 Jan 2025 AD01 Registered office address changed from Pixmore Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG England to C/O Quantuma, 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 17 January 2025
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
05 Mar 2024 CS01 Confirmation statement made on 15 February 2024 with updates
19 Feb 2024 PSC05 Change of details for Crepeaffaire Holdings Limited as a person with significant control on 1 March 2023
19 Feb 2024 CH01 Director's details changed for Mr Daniel Spinath on 1 March 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Mar 2023 AD01 Registered office address changed from C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Pixmore Centre Pixmore Avenue Letchworth Garden City Herts SG6 1JG on 21 March 2023
28 Feb 2023 CS01 Confirmation statement made on 15 February 2023 with updates
27 Feb 2023 PSC05 Change of details for Crepeaffaire Holdings Limited as a person with significant control on 1 August 2022
27 Feb 2023 CH01 Director's details changed for Mr Daniel Spinath on 1 March 2022
01 Dec 2022 AA Total exemption full accounts made up to 26 December 2021
22 Mar 2022 AD01 Registered office address changed from Pennant House 1-2 Napier Court Napier Road Reading RG1 8BW United Kingdom to C/O Mha Macintyre Hudson, Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 22 March 2022
21 Feb 2022 CS01 Confirmation statement made on 15 February 2022 with updates
08 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Apr 2021 CS01 Confirmation statement made on 15 February 2021 with no updates
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
15 Sep 2020 MR01 Registration of charge 112107150001, created on 11 September 2020
19 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
15 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
16 Feb 2018 AA01 Current accounting period shortened from 28 February 2019 to 31 December 2018
16 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-16
  • GBP 100