Advanced company searchLink opens in new window

CRUISE BAGS LIMITED

Company number 08545337

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)
29 Jan 2024 AA Micro company accounts made up to 31 May 2023
10 Jul 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
03 Oct 2022 AA Micro company accounts made up to 31 May 2022
31 May 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
31 May 2021 AA Micro company accounts made up to 31 May 2020
31 May 2021 CS01 Confirmation statement made on 31 May 2021 with updates
02 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with updates
22 May 2020 AD01 Registered office address changed from Unit 1 83-95 Hainault Road Collier Row Romford RM5 3AH United Kingdom to 111a Burnt Oak Broadway Edgware HA8 5EN on 22 May 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
06 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
04 Sep 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
22 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
16 Aug 2018 CS01 Confirmation statement made on 16 August 2018 with updates
16 Aug 2018 PSC07 Cessation of Yasin Musa as a person with significant control on 16 August 2018
16 Aug 2018 PSC01 Notification of Fakhruddin Omari as a person with significant control on 16 August 2018
16 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
17 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
11 Jul 2018 CH03 Secretary's details changed for Mr Fakhruddin Omari on 1 July 2018
11 Jul 2018 PSC04 Change of details for Mr Yasin Musa as a person with significant control on 1 July 2018
11 Jul 2018 AD01 Registered office address changed from 83-95 Hainault Road Collier Row Romford RM5 3AH England to Unit 1 83-95 Hainault Road Collier Row Romford RM5 3AH on 11 July 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
17 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
10 Jul 2017 AP01 Appointment of Mr Fakhruddin Omari as a director on 10 July 2017
10 Jul 2017 TM01 Termination of appointment of Mohammad Omar Omari as a director on 10 July 2017