Advanced company searchLink opens in new window

CRUMBLEBERRY LTD

Company number 12267454

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with no updates
29 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
17 Mar 2023 AD01 Registered office address changed from Unit 46 Acorn Business Centre Balme Road Cleckheaton BD19 4EZ England to Unit 4 Royds Mills Leeds Road Ossett WF5 9YA on 17 March 2023
17 Mar 2023 AP01 Appointment of Susan Ann Hargreave as a director on 2 March 2023
17 Mar 2023 CH01 Director's details changed for Andrea Flynn on 2 March 2023
17 Mar 2023 CS01 Confirmation statement made on 18 January 2023 with updates
02 Nov 2022 AA Micro company accounts made up to 31 March 2022
12 Oct 2022 SH02 Sub-division of shares on 21 July 2022
12 Oct 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Oct 2022 SH08 Change of share class name or designation
12 Oct 2022 MA Memorandum and Articles of Association
12 Oct 2022 PSC01 Notification of Susan Hargreave as a person with significant control on 21 July 2022
12 Oct 2022 SH10 Particulars of variation of rights attached to shares
10 Oct 2022 PSC07 Cessation of Yvonne Flynn as a person with significant control on 21 July 2022
18 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
12 Jul 2021 AA Micro company accounts made up to 31 March 2021
01 Jun 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
12 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
06 Apr 2021 AP01 Appointment of Andrea Flynn as a director on 1 March 2021
06 Apr 2021 PSC07 Cessation of Lorraine Yvonne Booth as a person with significant control on 1 March 2021
06 Apr 2021 CS01 Confirmation statement made on 1 March 2021 with updates
06 Apr 2021 TM01 Termination of appointment of Lorraine Yvonne Booth as a director on 1 March 2021
19 Feb 2021 AD01 Registered office address changed from Rufforth Garth Rufforth York YO23 3QA England to Unit 46 Acorn Business Centre Balme Road Cleckheaton BD19 4EZ on 19 February 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates