KLIPCRAZE LTD

Olivers Barn Grouptrader Olivers Barn Grouptrader, Witham, CM8 3HY, United Kingdom
StatusACTIVE
Company No.08618946
CategoryPrivate Limited Company
Incorporated22 Jul 2013
Age10 years, 10 months, 28 days
JurisdictionEngland Wales

SUMMARY

KLIPCRAZE LTD is an active private limited company with number 08618946. It was incorporated 10 years, 10 months, 28 days ago, on 22 July 2013. The company address is Olivers Barn Grouptrader Olivers Barn Grouptrader, Witham, CM8 3HY, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 11 Jul 2023

Action Date: 08 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 27 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2022

Action Date: 27 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2022

Action Date: 08 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-08

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Jun 2022

Action Date: 27 Jun 2021

Category: Accounts

Type: AA01

New date: 2021-06-27

Made up date: 2021-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 05 Feb 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-02-05

Psc name: James Alexander Ashton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 31 Jul 2020

Action Date: 28 Jun 2020

Category: Accounts

Type: AA01

Made up date: 2019-12-29

New date: 2020-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Sep 2019

Action Date: 29 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-29

Made up date: 2018-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-14

Officer name: Mr James Alexander Ashton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Sep 2018

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 08 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-08

Documents

View document PDF

Notification of a person with significant control

Date: 07 Aug 2017

Action Date: 05 Feb 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Our Billion Dollar Baby Limited

Notification date: 2017-02-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2017

Action Date: 08 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-08

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2016-07-31

Documents

View document PDF

Capital allotment shares

Date: 05 Feb 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Capital : 1,126.02 GBP

Date: 2017-02-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-01-30

Officer name: Mr Colin Torquil Sandy

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Torquil Sandy

Appointment date: 2017-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jan 2017

Action Date: 27 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-27

Old address: 73 Cornhill London EC3V 3QQ

New address: Olivers Barn Grouptrader Maldon Road Witham CM8 3HY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2016

Action Date: 22 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-22

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Capital

Type: SH01

Capital : 177.54 GBP

Date: 2015-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Move registers to sail company with new address

Date: 09 Mar 2016

Category: Address

Type: AD03

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2016

Action Date: 31 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-31

Capital : 171.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2016

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Capital : 173.38 GBP

Date: 2015-11-27

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2016

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Capital : 175.44 GBP

Date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2016

Action Date: 30 Nov 2015

Category: Capital

Type: SH01

Capital : 175.44 GBP

Date: 2015-11-30

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2016

Action Date: 31 Oct 2015

Category: Capital

Type: SH01

Date: 2015-10-31

Capital : 171.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 20 Jan 2016

Action Date: 27 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-27

Capital : 173.38 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2015

Action Date: 22 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-22

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2015

Action Date: 11 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-11

Capital : 169.33 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2015

Action Date: 03 Sep 2015

Category: Capital

Type: SH01

Date: 2015-09-03

Capital : 165.34 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Sep 2015

Action Date: 18 Aug 2015

Category: Capital

Type: SH01

Capital : 161.08 GBP

Date: 2015-08-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Feb 2015

Action Date: 11 Feb 2015

Category: Address

Type: AD01

Old address: 25 Harley Street London W1G 9BR United Kingdom

Change date: 2015-02-11

New address: 73 Cornhill London EC3V 3QQ

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2014

Action Date: 23 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-23

Capital : 131.19 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Oct 2014

Action Date: 02 Sep 2014

Category: Capital

Type: SH01

Capital : 147.84 GBP

Date: 2014-09-02

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Oct 2014

Action Date: 23 Jul 2014

Category: Capital

Type: SH02

Date: 2014-07-23

Documents

View document PDF

Change sail address company with new address

Date: 20 Aug 2014

Category: Address

Type: AD02

New address: Edelman House 1238 High Road Whetstone London N20 0LH

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

New address: 25 Harley Street London W1G 9BR

Old address: The Old Station Moor Lane Staines-upon-Thames Middlesex TW18 4BB

Change date: 2014-08-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jul 2014

Action Date: 22 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-22

Documents

View document PDF

Change person director company with change date

Date: 28 Jul 2014

Action Date: 21 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-21

Officer name: Mr James Alexander Ashton

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2014

Action Date: 30 Jun 2014

Category: Capital

Type: SH01

Capital : 121.00 GBP

Date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Nov 2013

Action Date: 04 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-04

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Resolution

Date: 10 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 10 Oct 2013

Action Date: 04 Oct 2013

Category: Capital

Type: SH01

Date: 2013-10-04

Capital : 109 GBP

Documents

View document PDF

Resolution

Date: 23 Sep 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 22 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

EARLANZER LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:11479948
Status:ACTIVE
Category:Private Limited Company

JJM LOGISTICS LIMITED

OLD GRANARY,WARMINGTON,OX17 1XA

Number:10823030
Status:ACTIVE
Category:Private Limited Company

ME2X LIMITED

25 LATTIMORE CLOSE,NORTHAMPTON,NN6 7GL

Number:08618471
Status:ACTIVE
Category:Private Limited Company

SPATOLA LIMITED

DOUGHTY HOUSE,LONDON,SW10 9TQ

Number:10698424
Status:ACTIVE
Category:Private Limited Company

TEE SHIRTS DIRECT.COM LTD.

18 PENDRE INDUSTRIAL ESTATE,GWYNEDD,LL36 9LW

Number:05755847
Status:ACTIVE
Category:Private Limited Company

THE NEW GURKHA INN LTD

KINGS ARMS VAULTS,BRECON,LD3 7EF

Number:10580598
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