- Company Overview for CRAZY CAT FURNISHINGS LIMITED (11530207)
- Filing history for CRAZY CAT FURNISHINGS LIMITED (11530207)
- People for CRAZY CAT FURNISHINGS LIMITED (11530207)
- More for CRAZY CAT FURNISHINGS LIMITED (11530207)
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
|
|
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
|
|
24 Sep 2018 | AP01 | Appointment of Mr Paul David Mantz as a director on 24 September 2018 |