CRASTER LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-08-24 View Report
Officers. Change date: 2023-08-02. Officer name: Mr Alexander Craster. 2023-08-17 View Report
Confirmation statement. Statement with no updates. 2023-08-16 View Report
Officers. Officer name: Miss Amy Myers. Change date: 2023-08-02. 2023-08-16 View Report
Officers. Officer name: Alexander Thomas Wood Craster. Change date: 2023-08-02. 2023-08-16 View Report
Address. New address: Suite 216 Great Western Studios 65 Alfred Road London W2 5EU. Change date: 2022-12-05. Old address: Suite 217 Great Western Studios 65 Alfred Road London W2 5EU United Kingdom. 2022-12-05 View Report
Confirmation statement. Statement with no updates. 2022-08-18 View Report
Accounts. Accounts type total exemption full. 2022-05-30 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Officers. Officer name: Mr Alexander Craster. Change date: 2021-09-09. 2021-09-13 View Report
Persons with significant control. Psc name: Craster Group Limited. Change date: 2021-09-09. 2021-09-10 View Report
Officers. Officer name: Alexander Thomas Wood Craster. Change date: 2021-09-09. 2021-09-10 View Report
Address. Old address: Suite 218 65 Alfred Road London W2 5EU. New address: Suite 217 Great Western Studios 65 Alfred Road London W2 5EU. Change date: 2021-09-10. 2021-09-10 View Report
Accounts. Accounts type unaudited abridged. 2021-08-27 View Report
Accounts. Change account reference date company previous shortened. 2021-05-28 View Report
Mortgage. Charge number: 045037320003. Charge creation date: 2021-03-30. 2021-04-07 View Report
Accounts. Accounts type total exemption full. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-12-03 View Report
Persons with significant control. Cessation date: 2019-09-03. Psc name: Alex Craster. 2019-09-06 View Report
Confirmation statement. Statement with updates. 2019-09-05 View Report
Persons with significant control. Psc name: Craster Group Limited. Notification date: 2019-09-03. 2019-09-05 View Report
Persons with significant control. Psc name: Mr Alex Craster. Change date: 2016-04-06. 2019-09-05 View Report
Persons with significant control. Cessation date: 2019-07-10. Psc name: Amy Myres. 2019-09-05 View Report
Confirmation statement. Statement with no updates. 2019-09-03 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 05/08/2016. 2019-08-06 View Report
Accounts. Accounts type total exemption full. 2019-05-29 View Report
Confirmation statement. Statement with no updates. 2018-08-22 View Report
Accounts. Accounts type unaudited abridged. 2018-06-13 View Report
Annual return. Second filing of annual return with made up date. 2018-05-16 View Report
Persons with significant control. Psc name: Amy Myres. Notification date: 2016-04-06. 2017-07-28 View Report
Confirmation statement. Statement with no updates. 2017-07-27 View Report
Accounts. Accounts type total exemption small. 2017-06-07 View Report
Confirmation statement. Statement with updates. 2016-09-02 View Report
Accounts. Accounts type total exemption small. 2016-06-06 View Report
Annual return. With made up date full list shareholders. 2015-09-03 View Report
Accounts. Accounts type total exemption small. 2015-05-30 View Report
Mortgage. Charge number: 1. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-09-08 View Report
Accounts. Accounts type total exemption small. 2014-05-21 View Report
Mortgage. Charge number: 045037320002. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-08-16 View Report
Officers. Change date: 2013-08-05. Officer name: Alex Thomas Wood Craster. 2013-08-16 View Report
Accounts. Accounts type total exemption small. 2013-05-29 View Report
Annual return. With made up date full list shareholders. 2012-09-03 View Report
Officers. Officer name: Miss Amy Myers. Change date: 2012-08-05. 2012-09-03 View Report
Officers. Officer name: Alex Thomas Wood Craster. Change date: 2012-08-05. 2012-09-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2012-07-27 View Report
Accounts. Accounts type total exemption small. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2011-09-01 View Report
Address. Change date: 2011-09-01. Old address: , 13B Hewer Street, London, W10 6DU, United Kingdom. 2011-09-01 View Report