Advanced company searchLink opens in new window

CRACKLE LTD

Company number 08689152

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)
15 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
26 Jul 2023 CH03 Secretary's details changed for Mrs Holly Stone on 26 July 2023
26 Jul 2023 CH01 Director's details changed for Mr Ross Christopher Stone on 26 July 2023
07 Jun 2023 CS01 Confirmation statement made on 31 March 2023 with updates
30 May 2023 MA Memorandum and Articles of Association
30 May 2023 SH08 Change of share class name or designation
30 May 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Dec 2022 AD01 Registered office address changed from C/O Andow Ellis Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom to Redland House 157 Redland Road Redland Bristol BS6 6YE on 2 December 2022
18 Aug 2022 AA Micro company accounts made up to 31 March 2022
01 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with updates
18 Feb 2022 CH01 Director's details changed for Mr Ross Christopher Stone on 18 February 2022
18 Feb 2022 CH03 Secretary's details changed for Mrs Holly Stone on 18 February 2022
18 Feb 2022 PSC04 Change of details for Mr Ross Christopher Stone as a person with significant control on 18 February 2022
18 Feb 2022 PSC04 Change of details for Mrs Holly Stone as a person with significant control on 18 February 2022
18 Feb 2022 AD01 Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ United Kingdom to C/O Andow Ellis Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 18 February 2022
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with updates
09 Sep 2021 PSC04 Change of details for Mr Ross Christopher Stone as a person with significant control on 14 April 2020
09 Sep 2021 PSC01 Notification of Holly Stone as a person with significant control on 14 April 2020
20 Jan 2021 AA Micro company accounts made up to 31 March 2020
16 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
17 Jan 2020 AD01 Registered office address changed from 253 Henleaze Road Henleaze Bristol BS9 4NQ England to Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 3HQ on 17 January 2020
16 Jan 2020 CH03 Secretary's details changed for Mrs Holly Stone on 16 January 2020
16 Jan 2020 PSC04 Change of details for Mr Ross Christopher Stone as a person with significant control on 16 January 2020