CRICETUS LTD.

Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom
StatusACTIVE
Company No.08332059
CategoryPrivate Limited Company
Incorporated14 Dec 2012
Age11 years, 4 months, 16 days
JurisdictionEngland Wales

SUMMARY

CRICETUS LTD. is an active private limited company with number 08332059. It was incorporated 11 years, 4 months, 16 days ago, on 14 December 2012. The company address is Cornwall Buildings 45 Newhall Street Cornwall Buildings 45 Newhall Street, Birmingham, B3 3QR, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 27 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2023

Action Date: 27 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2022

Action Date: 27 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 27 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2020

Action Date: 27 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2018

Action Date: 14 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2017

Action Date: 14 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-14

Documents

View document PDF

Notification of a person with significant control

Date: 23 Oct 2017

Action Date: 21 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lisa Marie Maximiliane Voget

Notification date: 2017-10-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2017

Action Date: 21 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-10-21

Officer name: Dr. Gotthard Michael Voget

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2017

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-15

Officer name: Peter Luciano Neumicke

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Oct 2017

Action Date: 21 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thorsten Hans Lootze

Cessation date: 2017-10-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 14 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-02-01

Officer name: Primary Secretary Services Ltd

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2016

Action Date: 08 Feb 2016

Category: Address

Type: AD01

Old address: 7 Land of Green Ginger Suite 7a Hull North Humberside HU1 2ED

New address: Cornwall Buildings 45 Newhall Street 1st Floor Suite 104 Birmingham B3 3QR

Change date: 2016-02-08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ga Secretarial Service Limited

Appointment date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2016

Action Date: 14 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2014

Action Date: 14 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 14 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-14

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter Luciano Neumicke

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thorsten Lootze

Documents

View document PDF

Incorporation company

Date: 14 Dec 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

123V (UK) LTD.

EDGCOTT HOUSE LAWN HILL,AYLESBURY,HP18 0QW

Number:09221345
Status:ACTIVE
Category:Private Limited Company

AQUECO LTD

SUGNALL BUSINESS CENTRE,STAFFORD,ST21 6NF

Number:06565652
Status:ACTIVE
Category:Private Limited Company

CANVAS MARKETING LTD

47 SEATON PLACE,NEWCASTLE UPON TYNE,NE13 7HQ

Number:11636476
Status:ACTIVE
Category:Private Limited Company

FURNITURE OPS LIMITED

B & C ASSOCIATES LIMITED,LONDON,NW7 3SA

Number:10282670
Status:LIQUIDATION
Category:Private Limited Company

LEEWELL INTERNATIONAL CO., LTD

MSH3735 ,RM B,1/F.,LA BLDG,GRANGETOWN,

Number:06429756
Status:ACTIVE
Category:Private Limited Company

SIDLOFF ASSOCIATES LIMITED

43A HIGH STREET,ILFORD,IG6 2AD

Number:09190992
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