- Company Overview for KREW CUTS LIMITED (08449669)
- Filing history for KREW CUTS LIMITED (08449669)
- People for KREW CUTS LIMITED (08449669)
- More for KREW CUTS LIMITED (08449669)
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) |
---|---|---|---|
20 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
20 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 18 March 2023 with updates | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with updates | |
03 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
07 Apr 2021 | CS01 | Confirmation statement made on 18 March 2021 with updates | |
20 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Apr 2020 | CS01 | Confirmation statement made on 18 March 2020 with updates | |
08 Apr 2020 | PSC04 | Change of details for Miss Victoria Eve Egan as a person with significant control on 18 March 2020 | |
08 Apr 2020 | CH01 | Director's details changed for Victoria Eve Egan on 18 March 2020 | |
08 Apr 2020 | CH03 | Secretary's details changed for Victoria Eve Egan on 18 March 2020 | |
01 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Mar 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
20 Mar 2020 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2020 | AD01 | Registered office address changed from 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS United Kingdom to Potterdyke House 31-33 Lombard Street Newark Nottinghamshire NG24 1XG on 27 February 2020 | |
29 Mar 2019 | CS01 | Confirmation statement made on 18 March 2019 with no updates | |
10 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
07 Dec 2018 | CH01 | Director's details changed for Victoria Eve Egan on 6 December 2018 | |
07 Dec 2018 | CH03 | Secretary's details changed for Victoria Eve Egan on 6 December 2018 | |
06 Dec 2018 | CH01 | Director's details changed for Victoria Eve Egan on 21 November 2018 | |
12 Nov 2018 | AD01 | Registered office address changed from 27-33 Castle Gate Newark - on - Trent Nottinghamshire NG24 1BA to 64 - 66 Outram Street Sutton in Ashfield Nottinghamshire NG17 4FS on 12 November 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 18 March 2018 with no updates | |
08 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 |