CRISPY FANTASY LTD
Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Micro company accounts made up to 2024-05-31 |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
05/02/255 February 2025 | Director's details changed for Mr Raphaël Nahoum on 2024-10-23 |
05/02/255 February 2025 | Registered office address changed from PO Box 4385 13133882 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street London W1W 5PF on 2025-02-05 |
28/01/2528 January 2025 | Confirmation statement made on 2025-01-13 with updates |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
31/12/2431 December 2024 | First Gazette notice for compulsory strike-off |
23/09/2423 September 2024 | |
23/09/2423 September 2024 | Registered office address changed to PO Box 4385, 13133882 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-23 |
23/09/2423 September 2024 | |
23/09/2423 September 2024 | |
23/09/2423 September 2024 | |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Statement of capital following an allotment of shares on 2024-04-06 |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
23/04/2423 April 2024 | Compulsory strike-off action has been discontinued |
22/04/2422 April 2024 | Change of details for Raphael Nahoum as a person with significant control on 2024-01-13 |
22/04/2422 April 2024 | Change of details for Andrea Hayim Rodrik as a person with significant control on 2024-01-13 |
22/04/2422 April 2024 | Confirmation statement made on 2024-01-13 with updates |
19/04/2419 April 2024 | Director's details changed for Andrea Hayim Rodrik on 2024-01-13 |
18/04/2418 April 2024 | Director's details changed for Mr Raphaël Nahoum on 2024-01-13 |
17/04/2417 April 2024 | Change of details for Raphael Nahoum as a person with significant control on 2024-01-13 |
17/04/2417 April 2024 | Director's details changed for Andrea Hayim Rodrik on 2024-01-13 |
17/04/2417 April 2024 | Change of details for Andrea Hayim Rodrik as a person with significant control on 2024-01-13 |
17/04/2417 April 2024 | Statement of capital following an allotment of shares on 2023-04-06 |
08/04/248 April 2024 | Registered office address changed from 83 Baker Street London W1U 6AG England to 69 Old St Old Street London EC1V9HX on 2024-04-08 |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
02/04/242 April 2024 | First Gazette notice for compulsory strike-off |
15/08/2315 August 2023 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
27/05/2327 May 2023 | Statement of capital following an allotment of shares on 2023-05-15 |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Resolutions |
25/04/2325 April 2023 | Memorandum and Articles of Association |
25/04/2325 April 2023 | Statement of capital following an allotment of shares on 2023-04-11 |
23/01/2323 January 2023 | Change of details for Raphaël Nahoum as a person with significant control on 2023-01-13 |
23/01/2323 January 2023 | Director's details changed for Raphaël Nahoum on 2023-01-13 |
20/01/2320 January 2023 | Change of details for Andrea Hayim Rodrik as a person with significant control on 2023-01-13 |
20/01/2320 January 2023 | Director's details changed for Andrea Hayim Rodrik on 2023-01-13 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-13 with updates |
11/01/2311 January 2023 | Micro company accounts made up to 2022-05-31 |
10/01/2310 January 2023 | Registered office address changed from 49 Broadley Terrace Portman Gate London NW1 6LG England to 83 Baker Street London W1U 6AG on 2023-01-10 |
28/09/2228 September 2022 | Previous accounting period extended from 2022-01-31 to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Confirmation statement made on 2022-01-13 with updates |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Resolutions |
15/11/2115 November 2021 | Sub-division of shares on 2021-10-29 |
15/11/2115 November 2021 | Sub-division of shares on 2021-10-27 |
11/11/2111 November 2021 | Statement of capital following an allotment of shares on 2021-11-04 |
10/11/2110 November 2021 | Sub-division of shares on 2021-10-27 |
10/11/2110 November 2021 | Sub-division of shares on 2021-10-29 |
12/10/2112 October 2021 | Termination of appointment of David Derek Northeast as a director on 2021-10-12 |
28/05/2128 May 2021 | REGISTERED OFFICE CHANGED ON 28/05/2021 FROM FLAT 74 MARATHON HOUSE 200 MARYLEBONE ROAD LONDON NW1 5PL ENGLAND |
28/05/2128 May 2021 | DIRECTOR APPOINTED MR DAVID DEREK NORTHEAST |
14/01/2114 January 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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