- 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) |
---|---|---|---|
16 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with no updates | |
28 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 16 July 2018 with no updates | |
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
28 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 30 October 2017
|
|
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
01 Aug 2017 | CS01 | Confirmation statement made on 16 July 2017 with updates | |
07 Apr 2017 | AD01 | Registered office address changed from 38 Beansburn Kilmarnock KA3 1RL to 29 Portland Street Kilmarnock Ayrshire KA1 2BY on 7 April 2017 | |
09 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 23 October 2016
|
|
11 Aug 2016 | SH01 |
Statement of capital following an allotment of shares on 23 June 2016
|
|
05 Aug 2016 | CS01 | Confirmation statement made on 16 July 2016 with updates | |
15 Apr 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
01 Feb 2016 | AP01 |
Appointment of Removed Under Section 1095 as a director on 1 February 2016
|
|
16 Nov 2015 | AA01 | Previous accounting period extended from 31 July 2015 to 30 September 2015 | |
09 Nov 2015 | AP01 | Appointment of Mr Norbert Müller as a director on 26 August 2015 | |
04 Nov 2015 | CH01 | Director's details changed for Brain David Woods on 16 July 2014 | |
16 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 26 August 2015
|
|
16 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
23 Jul 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
11 Jul 2015 | MR01 | Registration of charge SC4823040001, created on 26 June 2015 | |
16 Jul 2014 | NEWINC |
Incorporation
Statement of capital on 2014-07-16
|