- Company Overview for CRAZY DIVAS LIMITED (04839473)
- Filing history for CRAZY DIVAS LIMITED (04839473)
- People for CRAZY DIVAS LIMITED (04839473)
- More for CRAZY DIVAS LIMITED (04839473)
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) |
---|---|---|---|
21 Jul 2025 | CS01 | Confirmation statement made on 21 July 2025 with no updates | |
25 Jun 2025 | PSC07 | Cessation of Michelle Sadler as a person with significant control on 1 April 2025 | |
04 Apr 2025 | CH01 | Director's details changed for Mrs Michelle Loriga on 1 April 2025 | |
04 Apr 2025 | PSC04 | Change of details for Mrs Michelle Loriga as a person with significant control on 1 April 2025 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
13 Aug 2024 | AD01 | Registered office address changed from 53 st Johns Street Colchester Essex CO2 7AD United Kingdom to 122 Feering Hill Feering Colchester CO5 9PY on 13 August 2024 | |
22 Jul 2024 | CS01 | Confirmation statement made on 21 July 2024 with no updates | |
13 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
13 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
02 Aug 2022 | CS01 | Confirmation statement made on 21 July 2022 with updates | |
03 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with updates | |
02 Nov 2020 | CS01 | Confirmation statement made on 21 July 2020 with updates | |
02 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Aug 2019 | CS01 | Confirmation statement made on 21 July 2019 with updates | |
11 Feb 2019 | CH03 | Secretary's details changed for Mrs Michelle Loriga on 11 February 2019 | |
11 Feb 2019 | PSC01 | Notification of Michelle Loriga as a person with significant control on 6 April 2016 | |
11 Feb 2019 | CH03 | Secretary's details changed for Mrs Michelle Sadler on 11 February 2019 | |
11 Feb 2019 | AD01 | Registered office address changed from 53 st Johns Steet St Johns Street Colchester Essex CO2 7AD United Kingdom to 53 st Johns Street Colchester Essex CO2 7AD on 11 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mrs Michelle Sadler on 5 February 2019 | |
05 Feb 2019 | CH01 | Director's details changed for Mrs Michelle Sadler on 5 February 2019 | |
05 Feb 2019 | AD01 | Registered office address changed from 3 Centurion House St Johns Street Colchester Essex CO2 7AH to 53 st Johns Steet St Johns Street Colchester Essex CO2 7AD on 5 February 2019 | |
02 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with updates |