Advanced company searchLink opens in new window

CRAZY DAVE PROMO LIMITED

Company number NI064975

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)
01 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
27 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
17 Jul 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
24 Dec 2013 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 100
03 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
15 May 2013 AP01 Appointment of Mr David James Mccallan as a director
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
11 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
28 Feb 2012 AA Accounts for a dormant company made up to 31 May 2011
07 Feb 2012 TM01 Termination of appointment of David Mccallan as a director
08 Nov 2011 CERTNM Company name changed accessories 4 apple LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-11-08
  • NM01 ‐ Change of name by resolution
15 Jun 2011 AP01 Appointment of Mr David James Mccallan as a director
15 Jun 2011 CERTNM Company name changed colcardi properties LIMITED\certificate issued on 15/06/11
  • RES15 ‐ Change company name resolution on 2011-06-15
  • NM01 ‐ Change of name by resolution
01 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
31 May 2011 CH04 Secretary's details changed for Syban Limited on 31 May 2011
10 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
25 Jun 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
25 Jun 2010 CH03 Secretary's details changed for . Syblan Limited on 31 May 2010
25 Jun 2010 AR01 Annual return made up to 31 May 2009 with full list of shareholders
25 Jun 2010 AR01 Annual return made up to 31 May 2008 with full list of shareholders
12 Mar 2010 AP01 Appointment of Michael Jonathan Crooks as a director
12 Mar 2010 TM01 Termination of appointment of Diane Angus as a director
08 Mar 2010 AA Accounts for a dormant company made up to 31 May 2009
25 Mar 2009 AC(NI) 31/05/08 annual accts