CRATE GROUP (LONDON) LIMITED

Unit 7 White Post Lane, London, E9 5EN, England
StatusACTIVE
Company No.10123519
CategoryPrivate Limited Company
Incorporated14 Apr 2016
Age8 years, 1 month, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Jan 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 02 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 02 Jul 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital alter shares subdivision

Date: 02 Jul 2019

Action Date: 10 Jun 2019

Category: Capital

Type: SH02

Date: 2019-06-10

Documents

View document PDF

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

View document PDF

Capital name of class of shares

Date: 02 Jul 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 02 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 01 Feb 2018

Action Date: 11 Dec 2017

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2017-12-11

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Feb 2018

Action Date: 11 Dec 2017

Category: Capital

Type: SH02

Date: 2017-12-11

Documents

View document PDF

Capital name of class of shares

Date: 01 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Resolution

Date: 28 Sep 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 28 Sep 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 14 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL HYDRAULICS (MANCHESTER) LIMITED

THE RED BARN THORNEND,CHIPPENHAM,SN15 4BX

Number:03436674
Status:ACTIVE
Category:Private Limited Company

CLC MAINTENANCE LTD

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

RENEWABLE EDGE LTD

22 REYNOLDS CLOSE,COLLIERS WOOD,SW19 2QJ

Number:09994885
Status:ACTIVE
Category:Private Limited Company

RKR CONSULTING LIMITED

48 NORTHLANDS ROAD,SOUTHAMPTON,SO15 2LG

Number:06199196
Status:ACTIVE
Category:Private Limited Company

THE-EMPYREAN.LONDON LIMITED

16 FRANCIS ROAD,CROYDON,CR0 2RT

Number:11609188
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