SCRAPPY CAT CRAFTS LIMITED

52 Woolstencroft Avenue, King's Lynn, PE30 2PB, England
StatusACTIVE
Company No.08069005
CategoryPrivate Limited Company
Incorporated15 May 2012
Age12 years, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Apr 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Apr 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 22 Jan 2014

Action Date: 01 Jan 2014

Category: Capital

Type: SH01

Date: 2014-01-01

Capital : 10 GBP

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 02 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Linda Ann King

Documents

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 15 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE CHILDCARE VOUCHERS LIMITED

2ND FLOOR,MANCHESTER,M15 4PN

Number:06667955
Status:ACTIVE
Category:Private Limited Company

BELFIELD GROUP LIMITED

SITE 3,ILKESTON,DE7 5EP

Number:10061567
Status:ACTIVE
Category:Private Limited Company

CADDICK RENEWABLES LIMITED

CASTLEGARTH GRANGE,WETHERBY,LS22 6LH

Number:08284390
Status:ACTIVE
Category:Private Limited Company

EMTB (86005) LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11779398
Status:ACTIVE
Category:Private Limited Company

GENOTRADE PROJECT LP

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source