- Company Overview for CRANKRIVER LTD (12840398)
- Filing history for CRANKRIVER LTD (12840398)
- People for CRANKRIVER LTD (12840398)
- More for CRANKRIVER LTD (12840398)
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) |
---|---|---|---|
10 Jul 2024 | AA | Micro company accounts made up to 5 April 2024 | |
25 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 26 August 2023 with no updates | |
21 Feb 2023 | AD01 | Registered office address changed from Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF United Kingdom to Unit 4E Central Park, Halesowen Road, Netherton Dudley DY2 9NW on 21 February 2023 | |
18 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Jan 2023 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
27 Dec 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Oct 2022 | AA | Micro company accounts made up to 5 April 2022 | |
23 Sep 2022 | AD01 | Registered office address changed from 405 Coggeshall Road Braintree CM77 8AA United Kingdom to Office 9 Chenevare Mews High Street, Kinver United Kingdom DY7 6HF on 23 September 2022 | |
17 Dec 2021 | AA | Micro company accounts made up to 5 April 2021 | |
01 Sep 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
21 May 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 5 April 2021 | |
18 Dec 2020 | PSC07 | Cessation of Karina Brown as a person with significant control on 17 September 2020 | |
18 Dec 2020 | PSC01 | Notification of Ryan Anthony Gonzaga as a person with significant control on 17 September 2020 | |
22 Sep 2020 | TM01 | Termination of appointment of Karina Brown as a director on 17 September 2020 | |
22 Sep 2020 | AP01 | Appointment of Mr Ryan Anthony Gonzaga as a director on 17 September 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 115 West Drive Crescent Soham Ely CB7 5EB United Kingdom to 405 Coggeshall Road Braintree CM77 8AA on 15 September 2020 | |
27 Aug 2020 | NEWINC |
Incorporation
Statement of capital on 2020-08-27
|