Advanced company searchLink opens in new window

CROWDPULLERS (EVENTS) LIMITED

Company number 03436591

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
19 Sep 2023 AA Total exemption full accounts made up to 28 February 2023
01 Aug 2023 AD01 Registered office address changed from 40 Brookhill Street Stapleford Nottingham NG9 7BS England to Suite 8, Stapleford Business Hub 1 Toton Lane Stapleford Nottingham NG9 7JQ on 1 August 2023
20 Oct 2022 AA Total exemption full accounts made up to 28 February 2022
03 Oct 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
23 Sep 2022 TM01 Termination of appointment of Lisa Ruth Baker as a director on 23 September 2022
23 Sep 2022 PSC07 Cessation of Lisa Ruth Baker as a person with significant control on 23 September 2022
03 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
01 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
22 Sep 2021 AD01 Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY United Kingdom to 40 Brookhill Street Stapleford Nottingham NG9 7BS on 22 September 2021
12 Feb 2021 AA Micro company accounts made up to 28 February 2020
12 Oct 2020 AD01 Registered office address changed from 43B Plains Road Mapperley Nottingham NG3 5JU to H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY on 12 October 2020
29 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
28 Sep 2020 PSC04 Change of details for Mr Andrew William George Miller as a person with significant control on 11 June 2019
03 Oct 2019 CS01 Confirmation statement made on 19 September 2019 with updates
03 Oct 2019 PSC04 Change of details for Mrs Lisa Ruth Baker as a person with significant control on 11 June 2019
23 Aug 2019 AA Micro company accounts made up to 28 February 2019
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 11
10 Jan 2019 CH01 Director's details changed for Mr Andrew William George Miller on 8 January 2019
10 Jan 2019 PSC04 Change of details for Mr Andrew William George Miller as a person with significant control on 8 January 2019
02 Oct 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
27 Jun 2018 AA Micro company accounts made up to 28 February 2018
04 Oct 2017 CS01 Confirmation statement made on 19 September 2017 with updates
04 Oct 2017 PSC04 Change of details for Mr Andrew William George Miller as a person with significant control on 1 September 2017
04 Oct 2017 PSC01 Notification of Lisa Ruth Baker as a person with significant control on 1 September 2017