CRAFT BEER FESTIVALS LIMITED
Status | ACTIVE |
Company No. | 10130475 |
Category | Private Limited Company |
Incorporated | 18 Apr 2016 |
Age | 8 years, 1 month, 12 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
6 HARPERS LANE,MILTON KEYNES,MK14 5BA
Number: | 08349050 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11487301 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDIA MILL BUSINESS CENTRE UNIT 317 BOLTON ROAD,LANCASHIRE,BB3 1AE
Number: | 11141359 |
Status: | ACTIVE |
Category: | Private Limited Company |