Advanced company searchLink opens in new window

CRAZY CAT FURNISHINGS LIMITED

Company number 11530207

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)
07 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
01 Sep 2023 AA Accounts for a dormant company made up to 31 August 2023
11 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
07 Oct 2022 AA Micro company accounts made up to 31 August 2022
18 Aug 2022 CS01 Confirmation statement made on 18 August 2022 with updates
10 May 2022 AA Micro company accounts made up to 31 August 2021
10 May 2022 AD01 Registered office address changed from 4a Church Street Market Harborough Leicestershire LE16 7AA England to 4 Church Farm Close Pidley Huntingdon Cambridgeshire PE28 3FD on 10 May 2022
10 May 2022 TM01 Termination of appointment of Paul David Mantz as a director on 30 September 2021
26 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 31 August 2020
17 Sep 2020 CS01 Confirmation statement made on 20 August 2020 with updates
08 Jul 2020 PSC04 Change of details for Mr Leigh Pheby as a person with significant control on 1 July 2020
08 Jul 2020 CH01 Director's details changed for Mr Paul David Mantz on 1 July 2020
08 Jul 2020 CH01 Director's details changed for Mr Scott St John Pheby on 1 July 2020
08 Jul 2020 AD01 Registered office address changed from Whitleather Lodge Barn Woolley Road Spaldwick Huntingdon Cambridgeshire PE28 0UD England to 4a Church Street Market Harborough Leicestershire LE16 7AA on 8 July 2020
13 May 2020 AA Total exemption full accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 20 August 2019 with updates
12 Feb 2019 PSC01 Notification of Leigh Pheby as a person with significant control on 14 November 2018
12 Feb 2019 PSC07 Cessation of Scott Pheby as a person with significant control on 14 November 2018
12 Feb 2019 PSC07 Cessation of Paul David Mantz as a person with significant control on 14 November 2018
12 Feb 2019 SH01 Statement of capital following an allotment of shares on 14 November 2018
  • GBP 5,002
24 Sep 2018 PSC01 Notification of Paul David Mantz as a person with significant control on 24 September 2018
24 Sep 2018 PSC04 Change of details for Mr Scott Pheby as a person with significant control on 24 September 2018
24 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 September 2018
  • GBP 2
24 Sep 2018 AP01 Appointment of Mr Paul David Mantz as a director on 24 September 2018