Advanced company searchLink opens in new window

CRUCIAL BRANDS HOLDINGS LIMITED

Company number SC482304

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)
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
  • GBP 3.3501
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
  • GBP 3.1556
11 Aug 2016 SH01 Statement of capital following an allotment of shares on 23 June 2016
  • GBP 2.90
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
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
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
  • GBP 2.68
16 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP .0002
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
  • GBP .0002