CRAIG CORPORATE UK LIMITED
Status | ACTIVE |
Company No. | 04620805 |
Category | Private Limited Company |
Incorporated | 18 Dec 2002 |
Age | 21 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
CRAIG CORPORATE UK LIMITED is an active private limited company with number 04620805. It was incorporated 21 years, 5 months, 21 days ago, on 18 December 2002. The company address is One One, London, EC4M 7WS, England.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 23 Nov 2023
Action Date: 23 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-23
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2022
Action Date: 30 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-30
Documents
Cessation of a person with significant control
Date: 30 Nov 2022
Action Date: 21 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paula Hannah Margaret Macgee
Cessation date: 2022-11-21
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 21 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 07 Jan 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Change person director company with change date
Date: 07 Jan 2021
Action Date: 16 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-16
Officer name: Mr Paul Yacoubian
Documents
Accounts with accounts type micro entity
Date: 13 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 30 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Confirmation statement with no updates
Date: 04 Feb 2019
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 06 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Change person director company with change date
Date: 11 Oct 2018
Action Date: 11 Aug 2003
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Yacoubian
Change date: 2003-08-11
Documents
Change to a person with significant control
Date: 19 Sep 2018
Action Date: 16 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Paul Yacoubian
Change date: 2018-09-16
Documents
Change to a person with significant control
Date: 18 Sep 2018
Action Date: 16 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-09-16
Psc name: Mr Paul Yacoubian
Documents
Termination director company with name termination date
Date: 01 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Kirk Craig
Termination date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
New address: One Fleet Place London EC4M 7WS
Change date: 2017-10-31
Old address: One Fleet Place London Ec4M Tws England
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2017
Action Date: 31 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-31
Old address: One One Fleet Place London EC4M 7WS EC4M 7WS England
New address: One Fleet Place London Ec4M Tws
Documents
Change registered office address company with date old address new address
Date: 30 Oct 2017
Action Date: 30 Oct 2017
Category: Address
Type: AD01
New address: One One Fleet Place London EC4M 7WS EC4M 7WS
Old address: One London Wall London EC2Y 5AB
Change date: 2017-10-30
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 19 Dec 2016
Action Date: 06 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-06
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2015
Action Date: 06 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-06
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2014
Action Date: 06 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-06
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 06 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-06
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Dec 2012
Action Date: 06 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-06
Documents
Change person director company with change date
Date: 24 Dec 2012
Action Date: 24 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Thomas Kirk Craig
Change date: 2012-12-24
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 06 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-06
Documents
Change person director company with change date
Date: 10 Jan 2012
Action Date: 01 Aug 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-08-01
Officer name: Mr Thomas Kirk Craig
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Accounts with accounts type dormant
Date: 17 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2010
Action Date: 06 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-06
Documents
Accounts with accounts type dormant
Date: 25 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2010
Action Date: 06 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-06
Documents
Legacy
Date: 17 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/08; full list of members
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 17 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 17/12/2008 from one london wall london EC2Y 5AB
Documents
Accounts with accounts type dormant
Date: 13 Nov 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/07; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/06; full list of members
Documents
Legacy
Date: 21 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 04/01/06 from: 10 foster lane london EC2V 6HR
Documents
Accounts with accounts type dormant
Date: 21 Dec 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 15 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 06/12/05; full list of members
Documents
Legacy
Date: 16 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/12/04; full list of members
Documents
Accounts with accounts type dormant
Date: 15 Sep 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 22 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/12/03; full list of members
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/03 to 30/04/04
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 10 Sep 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mm&s (2959) LIMITED\certificate issued on 10/09/03
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
8 QUARLES PARK ROAD,ROMFORD,RM6 4DE
Number: | 11872881 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 STEVENS LANE,HENLEY-ON-THAMES,RG9 5RG
Number: | 11663151 |
Status: | ACTIVE |
Category: | Private Limited Company |
121 ROSSFAD ROAD,BALLINAMALLARD,BT94 2FF
Number: | NI640234 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEPHENSON HOUSE,HETTON-LE-HOLE,DH5 9HW
Number: | 10895262 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3,LONDON,E1 2NB
Number: | 11033322 |
Status: | ACTIVE |
Category: | Private Limited Company |
MASTERPIECE CONSULTING LIMITED
FLAT 8 DUNSTONE COURT,LONDON,SE6 4DZ
Number: | 06212521 |
Status: | ACTIVE |
Category: | Private Limited Company |