CRAFT BEER FESTIVALS LIMITED

Lg01 24 Highbury Grove, Highbury, N5 2EF, London, England
StatusACTIVE
Company No.10130475
CategoryPrivate Limited Company
Incorporated18 Apr 2016
Age8 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

CRAFT BEER FESTIVALS LIMITED is an active private limited company with number 10130475. It was incorporated 8 years, 1 month, 12 days ago, on 18 April 2016. The company address is Lg01 24 Highbury Grove, Highbury, N5 2EF, London, England.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 17 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2023

Action Date: 04 May 2023

Category: Address

Type: AD01

Old address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS England

Change date: 2023-05-04

New address: Lg01 24 Highbury Grove Highbury London N5 2EF

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr Gregory Wells

Documents

View document PDF

Change person director company with change date

Date: 04 May 2023

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-01

Officer name: Mr Daniel Joshua Sylvester

Documents

View document PDF

Change to a person with significant control

Date: 04 May 2023

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: We are Beer Limited

Change date: 2022-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2023

Action Date: 17 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2022

Action Date: 17 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2021

Action Date: 17 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 May 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA01

New date: 2019-10-31

Made up date: 2019-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2020

Action Date: 17 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-17

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2020

Action Date: 20 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Joshua Sylvester

Change date: 2020-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

Made up date: 2018-11-30

New date: 2018-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2019

Action Date: 10 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-10

Old address: 28 Church Road Stanmore Middlesex HA7 4XR England

New address: King Arthurs Court Maidstone Road Charing Ashford Kent TN27 0JS

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2019

Action Date: 17 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2018

Action Date: 17 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 17 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-17

Documents

View document PDF

Change account reference date company current shortened

Date: 08 May 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

Old address: 11-12 the Oval 11-12 the Oval London E2 9DU United Kingdom

Change date: 2017-05-08

New address: 28 Church Road Stanmore Middlesex HA7 4XR

Documents

View document PDF

Incorporation company

Date: 18 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DELTAWALL LIMITED

136A HIGH STREET,STREET,BA16 0ER

Number:04655073
Status:ACTIVE
Category:Private Limited Company

DIRECT NURSING SERVICES LIMITED

41 NEW ROAD,NEATH,SA10 6ER

Number:03612566
Status:ACTIVE
Category:Private Limited Company

IMAGE AUTOMOTIVE STYLING LIMITED

32-33 CARLOW PLACE,STAFFORD,ST18 0GA

Number:10619838
Status:ACTIVE
Category:Private Limited Company

OJE CONSULTING LIMITED

6 HARPERS LANE,MILTON KEYNES,MK14 5BA

Number:08349050
Status:ACTIVE
Category:Private Limited Company

PROVIDE VA LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11487301
Status:ACTIVE
Category:Private Limited Company

R4 ENTERPRISE LIMITED

INDIA MILL BUSINESS CENTRE UNIT 317 BOLTON ROAD,LANCASHIRE,BB3 1AE

Number:11141359
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