CRAZY BUT TRUE LTD
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Confirmation statement made on 2025-07-21 with no updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
26/07/2426 July 2024 | Confirmation statement made on 2024-07-21 with no updates |
03/12/233 December 2023 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/08/2323 August 2023 | Confirmation statement made on 2023-07-21 with no updates |
26/06/2326 June 2023 | Change of details for Mr Christopher David Thomson as a person with significant control on 2016-07-22 |
31/03/2331 March 2023 | Cessation of Christopher David Thomson as a person with significant control on 2023-03-31 |
15/12/2215 December 2022 | Unaudited abridged accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/09/2215 September 2022 | Confirmation statement made on 2022-07-21 with no updates |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
15/12/2115 December 2021 | Compulsory strike-off action has been discontinued |
14/12/2114 December 2021 | Registered office address changed from Homleigh Spring Gardens Whitland SA34 0HL Wales to 80 Great North Road Great North Road Milford Haven SA73 2NA on 2021-12-14 |
14/12/2114 December 2021 | Unaudited abridged accounts made up to 2021-10-31 |
14/12/2114 December 2021 | Confirmation statement made on 2021-07-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
12/10/2112 October 2021 | First Gazette notice for compulsory strike-off |
05/12/205 December 2020 | DISS40 (DISS40(SOAD)) |
04/12/204 December 2020 | 31/10/20 UNAUDITED ABRIDGED |
04/12/204 December 2020 | CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES |
01/12/201 December 2020 | FIRST GAZETTE |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM CNWC Y DERYN RHOSFACH CLYNDERWEN DYFED SA66 7JS |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES |
15/01/2015 January 2020 | APPOINTMENT TERMINATED, SECRETARY NOEL GUILFOYLE |
30/11/1930 November 2019 | DISS40 (DISS40(SOAD)) |
29/11/1929 November 2019 | 31/10/19 UNAUDITED ABRIDGED |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/10/1915 October 2019 | FIRST GAZETTE |
18/02/1918 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
01/08/181 August 2018 | CONFIRMATION STATEMENT MADE ON 21/07/18, NO UPDATES |
15/05/1815 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID THOMSON |
04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
27/07/1627 July 2016 | CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES |
21/03/1621 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/09/153 September 2015 | Annual return made up to 21 July 2015 with full list of shareholders |
24/03/1524 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual return made up to 21 July 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
13/08/1313 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
29/07/1329 July 2013 | Annual return made up to 21 July 2013 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual return made up to 21 July 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
21/07/1121 July 2011 | Annual return made up to 21 July 2011 with full list of shareholders |
05/05/115 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
21/02/1121 February 2011 | APPOINTMENT TERMINATED, SECRETARY THE WILLIAM MARSHALL PARTNERSHIP LIMITED |
21/02/1121 February 2011 | SECRETARY APPOINTED MR NOEL CHRISTOPHER GUILFOYLE |
21/02/1121 February 2011 | REGISTERED OFFICE CHANGED ON 21/02/2011 FROM NINE HAMILTON STREET FISHGUARD PEMBROKESHIRE SA65 9HL UNITED KINGDOM |
30/07/1030 July 2010 | Annual return made up to 21 July 2010 with full list of shareholders |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 July 2009 |
18/06/1018 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
14/06/1014 June 2010 | PREVSHO FROM 31/07/2010 TO 31/10/2009 |
18/11/0918 November 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID THOMSON / 05/11/2009 |
12/11/0912 November 2009 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID THOMSON |
12/11/0912 November 2009 | APPOINTMENT TERMINATED, DIRECTOR STANLEY ROBINSON |
21/07/0921 July 2009 | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS |
20/07/0920 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY ROBINSON / 01/06/2009 |
21/07/0821 July 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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