- Company Overview for CROWNED COUTURE MERCH LTD (13382992)
- Filing history for CROWNED COUTURE MERCH LTD (13382992)
- People for CROWNED COUTURE MERCH LTD (13382992)
- More for CROWNED COUTURE MERCH LTD (13382992)
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) |
---|---|---|---|
17 Sep 2024 | CS01 | Confirmation statement made on 26 August 2024 with no updates | |
05 Mar 2024 | CERTNM |
Company name changed sgc merch LTD\certificate issued on 05/03/24
|
|
29 Feb 2024 | AD01 | Registered office address changed from Unit 1 Bramley Hedge Farm Redhill Road Cobham Surrey KT11 1EQ England to 10 Torrington Road Claygate Esher KT10 0SA on 29 February 2024 | |
06 Feb 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Sep 2022 | AA01 | Previous accounting period extended from 31 May 2022 to 31 July 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
26 Aug 2022 | PSC01 | Notification of Jonathan Bates as a person with significant control on 26 August 2022 | |
26 Aug 2022 | PSC01 | Notification of Amber Marie Hillier as a person with significant control on 26 August 2022 | |
26 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 26 August 2022 | |
25 Nov 2021 | TM01 | Termination of appointment of Katie Elizabeth Spindley De La Rosa as a director on 20 November 2021 | |
25 Nov 2021 | TM01 | Termination of appointment of Connor Daniel Baker as a director on 20 November 2021 | |
15 Nov 2021 | CERTNM |
Company name changed sgc cafe LTD\certificate issued on 15/11/21
|
|
12 Nov 2021 | CS01 | Confirmation statement made on 12 November 2021 with updates | |
07 May 2021 | NEWINC |
Incorporation
Statement of capital on 2021-05-07
|