CRAZY BEAR GROUP LIMITED

1 Bear Lane 1 Bear Lane, Oxford, OX44 7UR, England
StatusACTIVE
Company No.10612644
CategoryPrivate Limited Company
Incorporated10 Feb 2017
Age7 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

CRAZY BEAR GROUP LIMITED is an active private limited company with number 10612644. It was incorporated 7 years, 3 months, 22 days ago, on 10 February 2017. The company address is 1 Bear Lane 1 Bear Lane, Oxford, OX44 7UR, England.



Company Fillings

Termination director company with name termination date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Wolstenholme

Termination date: 2024-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2024

Action Date: 31 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-31

Officer name: Richard Thomas Booth

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 09 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-09

Documents

View document PDF

Change to a person with significant control

Date: 20 Feb 2024

Action Date: 04 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-04

Psc name: Crazy Bear Holdings Limited

Documents

View document PDF

Change account reference date company current extended

Date: 19 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Wolstenholme

Appointment date: 2023-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kenneth Duggins

Termination date: 2023-09-22

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jul 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-21

Officer name: Jason Alan Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2023

Action Date: 21 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Kenneth Duggins

Appointment date: 2023-06-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2023

Action Date: 09 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-09

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Auditors resignation company

Date: 21 Jun 2022

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 09 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2021

Action Date: 24 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-24

Charge number: 106126440004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Sep 2021

Action Date: 07 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-09-07

Charge number: 106126440003

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2021

Action Date: 09 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-09

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Alan Hunt

Change date: 2020-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2020

Action Date: 02 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-02

Old address: 1 Bear Lane Bear Lane Stadhampton Oxford OX44 7UR England

New address: 1 Bear Lane Stadhampton Oxford OX44 7UR

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106126440002

Charge creation date: 2020-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Resolution

Date: 19 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 19 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2020

Action Date: 21 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-21

Psc name: Hugo Oliver Fitzstephen Keating

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Change date: 2020-05-04

Old address: 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX United Kingdom

New address: 1 Bear Lane Bear Lane Stadhampton Oxford OX44 7UR

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2020

Action Date: 24 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-04-24

Officer name: Hugo Oliver Fitzstephen Keating

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2020

Action Date: 09 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-09

Documents

View document PDF

Change person director company with change date

Date: 18 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-08

Officer name: Mr Hugo Oliver Fitzstephen Keating

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2019

Action Date: 09 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-09

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Jan 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 15 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 28 Feb 2018

Action Date: 09 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-09

Documents

View document PDF

Change account reference date company current extended

Date: 08 Nov 2017

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

New date: 2018-06-30

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-27

Officer name: Mr Jason Alan Hunt

Documents

View document PDF

Resolution

Date: 16 Aug 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Aug 2017

Action Date: 26 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-26

Capital : 80 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2017

Action Date: 26 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-26

Charge number: 106126440001

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jul 2017

Action Date: 21 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Crazy Bear Holdings Limited

Notification date: 2017-06-21

Documents

View document PDF

Incorporation company

Date: 10 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AKG SCIENCE SUPPORT LIMITED

1 LANGDON CLOSE,NORTH SHIELDS,NE29 9HN

Number:10995353
Status:ACTIVE
Category:Private Limited Company

CREST CLIENT TAX NOMINEE (NO.1) LIMITED

33 CANNON STREET,,EC4M 5SB

Number:03786271
Status:ACTIVE
Category:Private Limited Company

MDC CONSULTING GROUP LIMITED

17 KENTSTONE AVENUE,STOCKPORT,SK4 3RE

Number:10810171
Status:ACTIVE
Category:Private Limited Company

PRIINT LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:10538949
Status:ACTIVE
Category:Private Limited Company

RAHMAN & RAHMAN SYSTEMS LIMITED

18 REDCASTLE CLOSE,LONDON,E1W 3DQ

Number:09115160
Status:ACTIVE
Category:Private Limited Company

RAWDESIGNSUK LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11828490
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