CRATE GROUP (LONDON) LIMITED
Status | ACTIVE |
Company No. | 10123519 |
Category | Private Limited Company |
Incorporated | 14 Apr 2016 |
Age | 8 years, 1 month, 17 days |
Jurisdiction | England Wales |
SUMMARY
CRATE GROUP (LONDON) LIMITED is an active private limited company with number 10123519. It was incorporated 8 years, 1 month, 17 days ago, on 14 April 2016. The company address is Unit 7 White Post Lane, London, E9 5EN, England.
Company Fillings
Confirmation statement with updates
Date: 19 Mar 2024
Action Date: 23 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-23
Documents
Change to a person with significant control
Date: 14 Feb 2024
Action Date: 14 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-01-14
Psc name: Mr Neil Robert Hinchley
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2024
Action Date: 19 Jan 2024
Category: Address
Type: AD01
New address: Unit 7 White Post Lane London E9 5EN
Change date: 2024-01-19
Old address: 1 Worsley Court High Street Worsley Manchester M28 3NJ England
Documents
Capital allotment shares
Date: 09 Jan 2024
Action Date: 31 Dec 2023
Category: Capital
Type: SH01
Capital : 250.33057 GBP
Date: 2023-12-31
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Termination director company with name termination date
Date: 07 Aug 2023
Action Date: 31 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Richard Stubbings
Termination date: 2023-07-31
Documents
Confirmation statement with updates
Date: 28 Feb 2023
Action Date: 23 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-23
Documents
Accounts with accounts type total exemption full
Date: 18 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Appoint person director company with name date
Date: 07 Aug 2022
Action Date: 01 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Richard Stubbings
Appointment date: 2022-08-01
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 26 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-26
Documents
Accounts with accounts type total exemption full
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 02 Mar 2021
Action Date: 26 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-26
Documents
Appoint person director company with name date
Date: 04 Feb 2021
Action Date: 01 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-01
Officer name: Mr Lars Martin Daehlie Huser
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2021
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Ms. Jessica Holly Seaton
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mr. Thomas Roger Seaton
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Neil Robert Hinchley
Change date: 2021-01-01
Documents
Change to a person with significant control
Date: 27 Jan 2021
Action Date: 01 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Neil Robert Hinchley
Change date: 2021-01-01
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
Old address: 1 Worlsey Court High Street Worsley Manchester M28 3NJ England
New address: 1 Worsley Court High Street Worsley Manchester M28 3NJ
Change date: 2021-01-27
Documents
Resolution
Date: 21 Jan 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 18 Feb 2020
Action Date: 26 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-26
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Capital variation of rights attached to shares
Date: 02 Jul 2019
Category: Capital
Type: SH10
Documents
Capital variation of rights attached to shares
Date: 02 Jul 2019
Category: Capital
Type: SH10
Documents
Capital alter shares subdivision
Date: 02 Jul 2019
Action Date: 10 Jun 2019
Category: Capital
Type: SH02
Date: 2019-06-10
Documents
Capital allotment shares
Date: 02 Jul 2019
Action Date: 10 Jun 2019
Category: Capital
Type: SH01
Date: 2019-06-10
Capital : 216.04686 GBP
Documents
Capital name of class of shares
Date: 02 Jul 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 02 Jul 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 28 Jan 2019
Action Date: 26 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-26
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Capital allotment shares
Date: 01 Feb 2018
Action Date: 11 Dec 2017
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2017-12-11
Documents
Capital alter shares subdivision
Date: 01 Feb 2018
Action Date: 11 Dec 2017
Category: Capital
Type: SH02
Date: 2017-12-11
Documents
Capital name of class of shares
Date: 01 Feb 2018
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 01 Feb 2018
Category: Capital
Type: SH10
Documents
Resolution
Date: 31 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 31 Jan 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 26 Jan 2018
Action Date: 26 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-26
Documents
Resolution
Date: 28 Sep 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 28 Sep 2017
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2017
Action Date: 26 Jun 2017
Category: Address
Type: AD01
New address: 1 Worlsey Court High Street Worsley Manchester M28 3NJ
Old address: Unit 7 Queens Yard White Post Lane London E9 5EN England
Change date: 2017-06-26
Documents
Confirmation statement with updates
Date: 12 May 2017
Action Date: 13 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-13
Documents
Accounts with accounts type dormant
Date: 21 Apr 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2016
Action Date: 16 Aug 2016
Category: Address
Type: AD01
Old address: 10 Landport Terrace Portsmouth Hampshire PO1 2RG United Kingdom
New address: Unit 7 Queens Yard White Post Lane London E9 5EN
Change date: 2016-08-16
Documents
Change account reference date company current shortened
Date: 06 May 2016
Action Date: 31 Jan 2017
Category: Accounts
Type: AA01
Made up date: 2017-04-30
New date: 2017-01-31
Documents
Some Companies
CENTRAL HYDRAULICS (MANCHESTER) LIMITED
THE RED BARN THORNEND,CHIPPENHAM,SN15 4BX
Number: | 03436674 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROOM 6, FIRST FLOOR,GLASGOW,
Number: | SC560460 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASGOW UNDERGROUND RECORDINGS LIMITED
25 CASTLEPARK GARDENS,LARGS,KA29 0BS
Number: | SC539664 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 REYNOLDS CLOSE,COLLIERS WOOD,SW19 2QJ
Number: | 09994885 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 NORTHLANDS ROAD,SOUTHAMPTON,SO15 2LG
Number: | 06199196 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 FRANCIS ROAD,CROYDON,CR0 2RT
Number: | 11609188 |
Status: | ACTIVE |
Category: | Private Limited Company |