CRACKLE DESIGN LIMITED

Company Documents

DateDescription
09/10/259 October 2025 NewLiquidators' statement of receipts and payments to 2025-08-08

View Document

07/10/247 October 2024 Liquidators' statement of receipts and payments to 2024-08-08

View Document

13/10/2313 October 2023 Liquidators' statement of receipts and payments to 2023-08-08

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with no updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

27/01/2127 January 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

30/10/2030 October 2020 CURRSHO FROM 30/10/2019 TO 29/10/2019

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

30/07/1930 July 2019 PREVSHO FROM 31/10/2018 TO 30/10/2018

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM CLARENDON HOUSE 20/22 AYLESBURY END BEACONSFIELD HP9 1LW

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE ANITA HOLDER / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM HOLDER / 06/12/2018

View Document

06/12/186 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MR. ROBERT WILLIAM HOLDER / 06/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

24/07/1824 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM HOLDER

View Document

11/10/1711 October 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/10/2017

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATALIE ANITA HOLDER

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/11/153 November 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/04/1521 April 2015 ADOPT ARTICLES 30/03/2015

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/10/143 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

04/10/134 October 2013 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WILLIAM HOLDEDR / 03/10/2013

View Document

04/10/134 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM HOLDEDR / 03/10/2013

View Document

03/10/133 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company