SCRAPPY CAT CRAFTS LIMITED
Status | ACTIVE |
Company No. | 08069005 |
Category | Private Limited Company |
Incorporated | 15 May 2012 |
Age | 12 years, 23 days |
Jurisdiction | England Wales |
SUMMARY
SCRAPPY CAT CRAFTS LIMITED is an active private limited company with number 08069005. It was incorporated 12 years, 23 days ago, on 15 May 2012. The company address is 52 Woolstencroft Avenue, King's Lynn, PE30 2PB, England.
Company Fillings
Cessation of a person with significant control
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-03-25
Psc name: Philippa Jayne King
Documents
Notification of a person with significant control
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Luke Thomas Parker
Notification date: 2024-03-25
Documents
Termination director company with name termination date
Date: 25 Mar 2024
Action Date: 25 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-25
Officer name: Philippa Jayne King
Documents
Appoint person director company with name date
Date: 25 Mar 2024
Action Date: 24 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Luke Thomas Parker
Appointment date: 2024-03-24
Documents
Confirmation statement with no updates
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Cessation of a person with significant control
Date: 18 Jan 2024
Action Date: 18 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ronald King
Cessation date: 2024-01-18
Documents
Accounts with accounts type micro entity
Date: 26 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 28 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald King
Termination date: 2023-04-20
Documents
Confirmation statement with updates
Date: 18 Jan 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Accounts with accounts type micro entity
Date: 18 Jan 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 17 Jan 2023
Action Date: 17 Jan 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Philippa Jane King
Change date: 2023-01-17
Documents
Change registered office address company with date old address new address
Date: 24 May 2022
Action Date: 24 May 2022
Category: Address
Type: AD01
Change date: 2022-05-24
Old address: 2 Southgate Lane Snettisham King's Lynn Norfolk PE31 7QN
New address: 52 Woolstencroft Avenue King's Lynn PE30 2PB
Documents
Notification of a person with significant control
Date: 24 May 2022
Action Date: 24 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Philippa Jane King
Notification date: 2022-05-24
Documents
Appoint person director company with name date
Date: 24 May 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-04-01
Officer name: Miss Philippa Jane King
Documents
Gazette filings brought up to date
Date: 13 Apr 2022
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 09 Apr 2022
Action Date: 20 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-20
Documents
Termination director company with name termination date
Date: 09 Apr 2022
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-08
Officer name: Linda Ann King
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 20 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-20
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2020
Action Date: 20 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-20
Documents
Accounts with accounts type micro entity
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Mar 2019
Action Date: 20 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-20
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2018
Action Date: 20 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-20
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 27 Jan 2017
Action Date: 20 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-20
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 20 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-20
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2015
Action Date: 20 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Capital allotment shares
Date: 22 Jan 2014
Action Date: 01 Jan 2014
Category: Capital
Type: SH01
Date: 2014-01-01
Capital : 10 GBP
Documents
Accounts with accounts type dormant
Date: 09 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Appoint person director company with name
Date: 02 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Linda Ann King
Documents
Change account reference date company previous shortened
Date: 02 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-05-31
New date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 15 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-15
Documents
Some Companies
APPLE CHILDCARE VOUCHERS LIMITED
2ND FLOOR,MANCHESTER,M15 4PN
Number: | 06667955 |
Status: | ACTIVE |
Category: | Private Limited Company |
SITE 3,ILKESTON,DE7 5EP
Number: | 10061567 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASTLEGARTH GRANGE,WETHERBY,LS22 6LH
Number: | 08284390 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11779398 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 6,EDINBURGH,EH7 5JA
Number: | SL009616 |
Status: | ACTIVE |
Category: | Limited Partnership |
S.LEWIS PROPERTY SERVICES LIMITED
1 BLATCHINGTON ROAD,HOVE,BN3 3YP
Number: | 05966836 |
Status: | ACTIVE |
Category: | Private Limited Company |