- Company Overview for CREMER LIMITED (11530357)
- Filing history for CREMER LIMITED (11530357)
- People for CREMER LIMITED (11530357)
- More for CREMER LIMITED (11530357)
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) |
---|---|---|---|
31 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
06 Sep 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
03 Oct 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
08 Sep 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
08 Sep 2021 | PSC04 | Change of details for Daniel Emerson as a person with significant control on 8 September 2021 | |
31 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
04 Nov 2020 | CS01 | Confirmation statement made on 20 August 2020 with no updates | |
27 Mar 2020 | AP01 | Appointment of Mrs Geraldine Jeannine Emerson as a director on 27 March 2020 | |
24 Feb 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 20 August 2019 with updates | |
03 Oct 2019 | CH01 | Director's details changed for Mr Daniel Emerson on 1 December 2018 | |
20 Sep 2019 | AD01 | Registered office address changed from 9 Pembroke Road Sevenoaks TN13 1XR United Kingdom to The Crown Business Centre 10 High Street Otford Sevenoaks Kent TN14 5PQ on 20 September 2019 | |
21 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-21
|