- Company Overview for CRUCIAL BRANDS HOLDINGS LIMITED (SC482304)
- Filing history for CRUCIAL BRANDS HOLDINGS LIMITED (SC482304)
- People for CRUCIAL BRANDS HOLDINGS LIMITED (SC482304)
- Charges for CRUCIAL BRANDS HOLDINGS LIMITED (SC482304)
- More for CRUCIAL BRANDS HOLDINGS LIMITED (SC482304)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 16 July 2024 with updates | |
30 Aug 2024 | RP04CS01 | Second filing of Confirmation Statement dated 16 July 2020 | |
15 Aug 2024 | PSC04 | Change of details for Mr Norbert Muller as a person with significant control on 16 July 2023 | |
15 Aug 2024 | PSC04 | Change of details for Mr Scott Mcmurray Watson as a person with significant control on 16 July 2023 | |
15 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
15 Aug 2024 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
18 Jul 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 December 2024 | |
18 Jul 2024 | PSC04 | Change of details for Mr Norbert Muller as a person with significant control on 17 July 2023 | |
18 Jul 2024 | PSC04 | Change of details for Mr Scott Mcmurray Watson as a person with significant control on 18 July 2023 | |
29 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Aug 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
18 Jul 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
11 Jun 2021 | AP01 | Appointment of Ms Heather Stewart as a director on 11 June 2021 | |
01 Aug 2020 | CS01 |
16/07/20 Statement of Capital gbp 3.4842
|
|
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Jun 2020 | MA | Memorandum and Articles of Association | |
08 Jun 2020 | SH08 | Change of share class name or designation | |
05 Jun 2020 | TM01 | Termination of appointment of Brian David Woods as a director on 29 May 2020 | |
05 Jun 2020 | PSC07 | Cessation of Brian David Woods as a person with significant control on 29 May 2020 | |
05 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2020 | AD01 | Registered office address changed from 29 Portland Street Kilmarnock Ayrshire KA1 2BY Scotland to The Great Steward of Scotland's Dumfries House Dumfries House Estate Cumnock Ayrshire KA18 2NJ on 18 April 2020 |