Advanced company searchLink opens in new window

CROOKED CAFE LIMITED

Company number 10472434

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)
15 Nov 2023 CS01 Confirmation statement made on 15 November 2023 with no updates
21 Jun 2023 AA Micro company accounts made up to 30 November 2022
15 Nov 2022 CS01 Confirmation statement made on 15 November 2022 with no updates
09 Jun 2022 AA Micro company accounts made up to 30 November 2021
15 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
14 May 2021 AA Micro company accounts made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
04 May 2020 AA Micro company accounts made up to 30 November 2019
13 Dec 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
12 Mar 2019 AA Micro company accounts made up to 30 November 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with no updates
25 May 2018 AD01 Registered office address changed from 195 Crookes Sheffield South Yorkshire S10 1TE England to Suite 2 Douglas House 32-34 Simpson Road, Fenny Stratford Milton Keynes Buckinghamshire MK1 1BA on 25 May 2018
25 May 2018 CH01 Director's details changed for Mr Stephen Reginald Woods on 25 May 2018
25 May 2018 CH01 Director's details changed for Mrs Karin Charlotte Woods on 25 May 2018
27 Feb 2018 AA Micro company accounts made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 10 November 2017 with updates
21 Aug 2017 CH01 Director's details changed for Mr Steve Woods on 21 August 2017
04 Aug 2017 PSC02 Notification of Rigi Consulting Limited as a person with significant control on 24 July 2017
04 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 4 August 2017
24 Jul 2017 AP01 Appointment of Mrs Karin Charlotte Woods as a director on 24 July 2017
24 Jul 2017 AP01 Appointment of Mr Steve Woods as a director on 24 July 2017
24 Jul 2017 TM01 Termination of appointment of James Oladujoye as a director on 24 July 2017
24 Jul 2017 TM01 Termination of appointment of Zaffar Iqbal as a director on 24 July 2017
16 Jan 2017 AD01 Registered office address changed from 2 Forncett Street Sheffield S4 7QD United Kingdom to 195 Crookes Sheffield South Yorkshire S10 1TE on 16 January 2017
10 Nov 2016 NEWINC Incorporation
Statement of capital on 2016-11-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted