- Company Overview for CRAFTY DEVIL BREWING LTD (09240048)
- Filing history for CRAFTY DEVIL BREWING LTD (09240048)
- People for CRAFTY DEVIL BREWING LTD (09240048)
- Charges for CRAFTY DEVIL BREWING LTD (09240048)
- More for CRAFTY DEVIL BREWING LTD (09240048)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Aug 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
04 Mar 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 29 September 2022 with no updates | |
22 Mar 2022 | PSC04 | Change of details for Mr Adam Michael Edinborough as a person with significant control on 22 March 2022 | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 29 September 2021 with updates | |
02 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 3 March 2020
|
|
19 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2021 | CS01 | Confirmation statement made on 29 September 2020 with updates | |
18 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2020
|
|
18 Jan 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2018
|
|
12 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Oct 2019 | CS01 | Confirmation statement made on 29 September 2019 with no updates | |
02 Aug 2019 | MR01 | Registration of charge 092400480001, created on 31 July 2019 | |
22 Nov 2018 | CS01 | Confirmation statement made on 29 September 2018 with updates | |
02 Nov 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
28 Apr 2018 | AD01 | Registered office address changed from 476a Cowbridge Road East Cardiff CF5 1BL to Unit 3 the Stone Yard Ninian Park Road Cardiff CF11 6HE on 28 April 2018 | |
16 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 6 November 2017
|
|
10 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 1 November 2017
|