Advanced company searchLink opens in new window

CRICKLEAZE LTD

Company number 09776999

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)
28 Apr 2020 AA Micro company accounts made up to 30 September 2019
06 Nov 2019 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 191 Washington Street Bradford BD8 9QP on 6 November 2019
06 Nov 2019 PSC07 Cessation of James Murphy as a person with significant control on 18 October 2019
06 Nov 2019 PSC01 Notification of Dan Vasilescu as a person with significant control on 18 October 2019
06 Nov 2019 AP01 Appointment of Mr Dan Gabriel Vasilescu as a director on 18 October 2019
06 Nov 2019 TM01 Termination of appointment of James Murphy as a director on 18 October 2019
22 Aug 2019 CS01 Confirmation statement made on 10 August 2019 with updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 May 2019 AD01 Registered office address changed from 7 Limewood Way Leeds LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 May 2019
15 May 2019 PSC01 Notification of James Murphy as a person with significant control on 2 May 2019
15 May 2019 AP01 Appointment of Mr James Murphy as a director on 2 May 2019
15 May 2019 PSC07 Cessation of Terence Dunne as a person with significant control on 2 May 2019
15 May 2019 TM01 Termination of appointment of Terence Dunne as a director on 2 May 2019
10 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with updates
27 Jun 2018 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2018
27 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA United Kingdom to 7 Limewood Way Leeds LS14 1AB on 27 June 2018
27 Jun 2018 PSC07 Cessation of Marc Mcgowan as a person with significant control on 5 April 2018
27 Jun 2018 TM01 Termination of appointment of Marc Mcgowan as a director on 5 April 2018
27 Jun 2018 PSC01 Notification of Terence Dunne as a person with significant control on 5 April 2018
25 Jun 2018 AA Micro company accounts made up to 30 September 2017
25 Oct 2017 TM01 Termination of appointment of Terence Dunne as a director on 29 August 2017
24 Oct 2017 CS01 Confirmation statement made on 15 September 2017 with updates
24 Oct 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 24 October 2017
24 Oct 2017 PSC01 Notification of Marc Mcgowan as a person with significant control on 29 August 2017
24 Oct 2017 AP01 Appointment of Mr Marc Mcgowan as a director on 29 August 2017