Advanced company searchLink opens in new window

CRACKINGDAY LIMITED

Company number 06401570

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)
18 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
14 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with updates
12 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
20 Oct 2021 CS01 Confirmation statement made on 17 October 2021 with updates
07 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 17 October 2020 with updates
22 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 17 October 2019 with updates
03 Jul 2019 TM01 Termination of appointment of Hannah Elizabeth Stevens as a director on 3 July 2019
03 Jul 2019 AP01 Appointment of Mr Andrew James Stevens as a director on 3 July 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
19 Oct 2018 CS01 Confirmation statement made on 17 October 2018 with updates
23 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
18 Oct 2017 CS01 Confirmation statement made on 17 October 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 October 2016
25 Oct 2016 TM01 Termination of appointment of Andrew James Stevens as a director on 24 October 2016
25 Oct 2016 AP01 Appointment of Mrs Hannah Elizabeth Stevens as a director on 24 October 2016
25 Oct 2016 CS01 Confirmation statement made on 17 October 2016 with updates
21 Oct 2016 CH03 Secretary's details changed for Mrs Hannah Elizabeth Stevens on 15 July 2016
15 Jul 2016 AD01 Registered office address changed from 124 Southdown Road Catherington Waterlooville Hampshire PO8 0NF to 47 South Road Horndean Waterlooville Hampshire PO8 0EW on 15 July 2016
15 Jul 2016 CH01 Director's details changed for Andrew James Stevens on 15 July 2016
15 Jul 2016 CH01 Director's details changed for Andrew James Stevens on 15 July 2016
10 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
21 Oct 2015 AR01 Annual return made up to 17 October 2015
Statement of capital on 2015-10-21
  • GBP 200