CRAZE DESIGNS LIMITED
Status | ACTIVE |
Company No. | 04162242 |
Category | Private Limited Company |
Incorporated | 16 Feb 2001 |
Age | 23 years, 3 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
CRAZE DESIGNS LIMITED is an active private limited company with number 04162242. It was incorporated 23 years, 3 months, 27 days ago, on 16 February 2001. The company address is The Cottage, 2 The Cottage, 2, Reigate, RH2 0AP, Surrey, United Kingdom.
Company Fillings
Dissolution application strike off company
Date: 30 Apr 2024
Category: Dissolution
Type: DS01
Documents
Change registered office address company with date old address new address
Date: 19 Feb 2024
Action Date: 19 Feb 2024
Category: Address
Type: AD01
Old address: C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH England
New address: The Cottage, 2 Castlefield Road Reigate Surrey RH2 0AP
Change date: 2024-02-19
Documents
Accounts with accounts type total exemption full
Date: 30 Nov 2023
Action Date: 28 Feb 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 26 Apr 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 29 Mar 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Feb 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 27 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 19 Apr 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2017
Action Date: 17 Jan 2017
Category: Address
Type: AD01
New address: C/O Charles & Company Accountancy Ltd the Cottage 2 Castlefield Road Reigate RH2 0SH
Old address: First Floor 16 Massetts Road Horley Surrey RH6 7DE
Change date: 2017-01-17
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2011
Action Date: 16 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-16
Documents
Accounts with accounts type total exemption full
Date: 25 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Mar 2010
Action Date: 16 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-16
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barbara Ann Connolly
Change date: 2010-03-03
Documents
Change person director company with change date
Date: 03 Mar 2010
Action Date: 03 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-03
Officer name: Patrick William Connolly
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 02 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 06 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 20 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2005
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 03 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 14 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 22 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/02/02; full list of members
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Apr 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 23 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 23/04/02 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN
Documents
Some Companies
50 BERKELEY STREET,LONDON,W1J 8HA
Number: | 06943568 |
Status: | ACTIVE |
Category: | Private Limited Company |
BERKLEY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED
70 MILLVIEW ROAD,HERTFORDSHIRE,HP23 4EW
Number: | 01265421 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE HUB,GLASGOW,G51 1EA
Number: | SC235053 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WARREN FARM MAIN ROAD,SEVENOAKS,TN14 6EE
Number: | 06615407 |
Status: | ACTIVE |
Category: | Private Limited Company |
TYTHE BARN,EDLESBOROUGH,LU6 2HS
Number: | 11480728 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE TOOTH FAIRY MESSAGE COMPANY LTD
34 CHURCH ROAD,BRENTWOOD,CM15 0TH
Number: | 08922463 |
Status: | ACTIVE |
Category: | Private Limited Company |