- Company Overview for CRACKLE LTD (08689152)
- Filing history for CRACKLE LTD (08689152)
- People for CRACKLE LTD (08689152)
- More for CRACKLE LTD (08689152)
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
|
|
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 |