Advanced company searchLink opens in new window

CRIAGEIA LTD

Company number 12258062

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)
16 Oct 2023 CS01 Confirmation statement made on 11 October 2023 with no updates
06 Oct 2023 AA Micro company accounts made up to 5 April 2023
16 Aug 2023 AD01 Registered office address changed from 12 Cefn Road Bonymaen Swansea SA1 7HH United Kingdom to 19 Brignall Moor Crescent Darlington DL1 4SQ on 16 August 2023
25 Jan 2023 AD01 Registered office address changed from 32 Orchard Close Kidderminister DY14 9XZ United Kingdom to 12 Cefn Road Bonymaen Swansea SA1 7HH on 25 January 2023
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 CS01 Confirmation statement made on 11 October 2022 with no updates
03 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2022 AA Micro company accounts made up to 5 April 2022
22 Aug 2022 AD01 Registered office address changed from 1 Hamilton Close Pennar Pembroke Dock SA72 6RW United Kingdom to 32 Orchard Close Kidderminister DY14 9XZ on 22 August 2022
12 Nov 2021 CS01 Confirmation statement made on 11 October 2021 with no updates
11 Oct 2021 AA Micro company accounts made up to 5 April 2021
22 Aug 2021 PSC07 Cessation of Michael Lock as a person with significant control on 11 November 2019
29 Jun 2021 AD01 Registered office address changed from 7 Hutchinson Court Padnall Road Romford RM6 5ET to 1 Hamilton Close Pennar Pembroke Dock SA72 6RW on 29 June 2021
27 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2021 CS01 Confirmation statement made on 11 October 2020 with updates
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2020 AA Micro company accounts made up to 5 April 2020
19 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
13 Jan 2020 PSC01 Notification of Mark Anthony Martinez as a person with significant control on 11 November 2019
29 Nov 2019 TM01 Termination of appointment of Michael Lock as a director on 11 November 2019
26 Nov 2019 AP01 Appointment of Mr Mark Anthony Martinez as a director on 11 November 2019
06 Nov 2019 AD01 Registered office address changed from 13 Balcary Grove Bolton BL1 4PY United Kingdom to 7 Hutchinson Court Padnall Road Romford RM6 5ET on 6 November 2019
12 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted