CRATE BARS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

14/05/2514 May 2025 Total exemption full accounts made up to 2025-01-31

View Document

13/02/2513 February 2025 Director's details changed for Mr Neil Robert Hinchley on 2025-02-13

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

15/01/2515 January 2025 Notice of completion of voluntary arrangement

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

28/10/2428 October 2024 Voluntary arrangement supervisor's abstract of receipts and payments to 2024-08-12

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

30/07/2430 July 2024 Director's details changed for Mr Neil Robert Hinchley on 2024-07-29

View Document

30/07/2430 July 2024 Director's details changed for Mr Thomas Roger Seaton on 2024-07-29

View Document

30/07/2430 July 2024 Director's details changed for Ms. Jessica Holly Seaton on 2024-07-29

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

19/01/2419 January 2024 Registered office address changed from 1 Worsley Court High Street Worsley Manchester M28 3NJ England to Unit 7 White Post Lane London E9 5EN on 2024-01-19

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/10/2319 October 2023 Voluntary arrangement supervisor's abstract of receipts and payments to 2023-08-12

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

17/10/2217 October 2022 Voluntary arrangement supervisor's abstract of receipts and payments to 2022-08-12

View Document

07/04/227 April 2022 Appointment of Mr Lars Martin Daehlie Huser as a director on 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

05/09/205 September 2020 NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT HINCHLEY / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT HINCHLEY / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ROGER SEATON / 04/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JESSICA HOLLY SEATON / 04/08/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

01/10/181 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

28/09/1728 September 2017 COMPANY NAME CHANGED CRATE BAR LIMITED CERTIFICATE ISSUED ON 28/09/17

View Document

28/09/1728 September 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

26/06/1726 June 2017 REGISTERED OFFICE CHANGED ON 26/06/2017 FROM UNIT 7 QUEENS YARD WHITE POST LANE LONDON E9 5EN ENGLAND

View Document

21/04/1721 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 10 LANDPORT TERRACE PORTSMOUTH HAMPSHIRE PO1 2RG UNITED KINGDOM

View Document

06/05/166 May 2016 CURREXT FROM 31/08/2016 TO 31/01/2017

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR THOMAS ROGER SEATON

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MISS JESSICA HOLLY SEATON

View Document

03/08/153 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CODE MOGUL LIMITED


  • 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