COMPLETE CRICKET (INTERNATIONAL) LIMITED
Company number 11056314
- Company Overview for COMPLETE CRICKET (INTERNATIONAL) LIMITED (11056314)
- Filing history for COMPLETE CRICKET (INTERNATIONAL) LIMITED (11056314)
- People for COMPLETE CRICKET (INTERNATIONAL) LIMITED (11056314)
- More for COMPLETE CRICKET (INTERNATIONAL) LIMITED (11056314)
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) |
---|---|---|---|
17 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
27 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
16 Oct 2023 | CS01 | Confirmation statement made on 16 October 2023 with updates | |
16 Oct 2023 | PSC01 | Notification of James Ashley Spires as a person with significant control on 19 September 2023 | |
24 Sep 2023 | PSC04 | Change of details for David William Smith as a person with significant control on 21 September 2023 | |
22 Sep 2023 | CH01 | Director's details changed for David William Smith on 21 September 2023 | |
21 Sep 2023 | CH01 | Director's details changed for David William Smith on 21 September 2023 | |
21 Sep 2023 | CH01 | Director's details changed for Mr James Ashley Spires on 21 September 2023 | |
21 Sep 2023 | AD01 | Registered office address changed from 1623 Warwick Road Knowle Solihull West Midlands B93 9LF England to 27 Old Gloucester Street London WC1N 3AX on 21 September 2023 | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Mar 2023 | PSC04 | Change of details for David William Smith as a person with significant control on 12 January 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 26 February 2023 with no updates | |
12 Jan 2023 | CH01 | Director's details changed for Mr James Ashley Spires on 12 January 2023 | |
12 Jan 2023 | CH01 | Director's details changed for David William Smith on 12 January 2023 | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Oct 2022 | AD01 | Registered office address changed from Pkf - Francis Clark Llp Sigma House Oak View Close, Edginswell Park Torquay Devon TQ2 7FF United Kingdom to 1623 Warwick Road Knowle Solihull West Midlands B93 9LF on 17 October 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 26 February 2022 with updates | |
08 Apr 2021 | CS01 | Confirmation statement made on 26 February 2021 with updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 26 March 2020
|
|
26 Feb 2020 | CS01 | Confirmation statement made on 26 February 2020 with updates | |
19 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 March 2019 |