Advanced company searchLink opens in new window

CRICKET LAB LIMITED

Company number 10970942

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)
20 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
18 Jan 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 18 January 2023
18 Aug 2022 CS01 Confirmation statement made on 10 June 2022 with no updates
18 Aug 2022 PSC07 Cessation of Nicolas Bery as a person with significant control on 28 April 2022
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
10 Jun 2022 TM01 Termination of appointment of Nicolas Bery as a director on 28 April 2022
18 Sep 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
17 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
30 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Nov 2019 CC05 Change of constitution by enactment
18 Nov 2019 PSC02 Notification of Future Protein Group Limited as a person with significant control on 14 November 2019
18 Nov 2019 PSC07 Cessation of Michal Dedek as a person with significant control on 14 November 2019
18 Nov 2019 PSC04 Change of details for Mr Nicolas Bery as a person with significant control on 14 November 2019
15 Sep 2019 CS01 Confirmation statement made on 16 July 2019 with updates
18 Jul 2019 AA Micro company accounts made up to 30 September 2018
13 May 2019 AD01 Registered office address changed from PO Box 4385 10970942: Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 May 2019
02 Jan 2019 RP05 Registered office address changed to PO Box 4385, 10970942: Companies House Default Address, Cardiff, CF14 8LH on 2 January 2019
17 Dec 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 71-75 Shelton Street London Greater London WC2H 9JQ on 17 December 2018
16 Dec 2018 CS01 Confirmation statement made on 18 September 2018 with updates
11 Mar 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-27
11 Mar 2018 CONNOT Change of name notice
19 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-19
  • GBP 100