Advanced company searchLink opens in new window

CRATUR HOLDINGS LTD

Company number 08571388

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)
22 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
20 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
20 Jul 2023 AD01 Registered office address changed from 44-46 Old Steine Brighton BN1 1NH England to Lyell House Daveys Lane Lewes BN7 2BQ on 20 July 2023
30 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
21 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
04 Apr 2022 CERTNM Company name changed cratur LIMITED\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-16
04 Aug 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
24 Dec 2020 AA01 Previous accounting period extended from 5 April 2020 to 30 April 2020
16 Oct 2020 CERTNM Company name changed cratur holdings LIMITED\certificate issued on 16/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
15 Oct 2020 CH01 Director's details changed for Mr Brendan Quinn on 5 June 2020
08 Sep 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
11 Jun 2020 AD01 Registered office address changed from Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH United Kingdom to 44-46 Old Steine Brighton BN1 1NH on 11 June 2020
11 Jun 2020 CH01 Director's details changed for Mr Brendain Quinn on 11 June 2020
31 Jan 2020 AA Total exemption full accounts made up to 5 April 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with no updates
15 Jan 2019 AP01 Appointment of Mr Brendain Quinn as a director on 2 January 2019
07 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
25 Jul 2018 AD01 Registered office address changed from C/O C/O S W Frankson & Co 364 High Street Harlington Hayes Middlesex UB3 5LF to Park House C/O Numerii Ltd 15-23 Greenhill Crescent Watford Hertfordshire WD18 8PH on 25 July 2018
16 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 5 April 2017
04 Jul 2017 PSC01 Notification of Lisa Jane Quinn as a person with significant control on 16 June 2017
04 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
03 Jul 2017 CS01 Confirmation statement made on 17 June 2017 with no updates