CRICKETING FUTURES LTD

48 North Street 48 North Street, Peterborough, PE7 3RP, England
StatusACTIVE
Company No.08707878
CategoryPrivate Limited Company
Incorporated26 Sep 2013
Age10 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

CRICKETING FUTURES LTD is an active private limited company with number 08707878. It was incorporated 10 years, 9 months, 7 days ago, on 26 September 2013. The company address is 48 North Street 48 North Street, Peterborough, PE7 3RP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Jun 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-20

Old address: 19 Westfield Road Sawtry Huntingdon Cambridgeshire PE28 5TX United Kingdom

New address: 48 North Street Stilton Peterborough PE7 3RP

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2023

Action Date: 26 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2022

Action Date: 26 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Oct 2021

Action Date: 26 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-26

Psc name: Mr Michael John Kay

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2020

Action Date: 26 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-26

Documents

View document PDF

Change to a person with significant control

Date: 05 Oct 2020

Action Date: 26 Sep 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-09-26

Psc name: Mr Michael John Kay

Documents

View document PDF

Move registers to sail company with new address

Date: 05 Oct 2020

Category: Address

Type: AD03

New address: 64a Great Whyte Ramsey Huntingdon Cambridgeshire PE26 1HU

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 26 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-26

Officer name: Mr Michael John Kay

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Oct 2020

Category: Address

Type: AD02

Old address: Unit 3 Bodsey Ramsey Huntingdon Cambridgeshire PE26 2XH England

New address: 64a Great Whyte Ramsey Huntingdon Cambridgeshire PE26 1HU

Documents

View document PDF

Move registers to registered office company with new address

Date: 05 Oct 2020

Category: Address

Type: AD04

New address: 19 Westfield Road Sawtry Huntingdon Cambridgeshire PE28 5TX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2020

Action Date: 05 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-05

Old address: Unit 3 Bodsey Ramsey Huntingdon Cambridgeshire PE26 2XH England

New address: 19 Westfield Road Sawtry Huntingdon Cambridgeshire PE28 5TX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2019

Action Date: 26 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2018

Action Date: 26 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-26

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2017

Action Date: 26 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-26

Documents

View document PDF

Change to a person with significant control

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-10

Psc name: Mr Michael John Kay

Documents

View document PDF

Change person director company with change date

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-10

Officer name: Mr Michael John Kay

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Oct 2016

Action Date: 26 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-05

Old address: C/O C/O 8 Foxglove Way Foxglove Way, Ramsey St. Marys Ramsey Huntingdon Cambridgeshire PE26 2UP

New address: Unit 3 Bodsey Ramsey Huntingdon Cambridgeshire PE26 2XH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 26 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-26

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 22 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Capital allotment shares

Date: 27 Oct 2014

Action Date: 27 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-27

Capital : 100 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 26 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-26

Documents

View document PDF

Move registers to sail company with new address

Date: 16 Oct 2014

Category: Address

Type: AD03

New address: Unit 3 Bodsey Ramsey Huntingdon Cambridgeshire PE26 2XH

Documents

View document PDF

Change sail address company with new address

Date: 16 Oct 2014

Category: Address

Type: AD02

New address: Unit 3 Bodsey Ramsey Huntingdon Cambridgeshire PE26 2XH

Documents

View document PDF

Capital allotment shares

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Capital

Type: SH01

Date: 2014-07-21

Capital : 100 GBP

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cricket futures LTD\certificate issued on 07/10/13

Documents

View document PDF

Incorporation company

Date: 26 Sep 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADYTON GLOBAL LTD

UNIT 1C EAGLE INDUSTRIAL ESTATE,WITNEY,OX28 4YR

Number:09828846
Status:ACTIVE
Category:Private Limited Company
Number:05710378
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INSOMNIA COFFEE HOUSE UK LIMITED

C/O MAZARS LLP THE PINNACLE,MILTON KEYNES,MK9 1FF

Number:10369939
Status:ACTIVE
Category:Private Limited Company

PARKPAY SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11954338
Status:ACTIVE
Category:Private Limited Company

PRECISION RIGGING & LIFTING LIMITED

36 BORROW ROAD,LOWESTOFT,NR32 3PN

Number:07700462
Status:ACTIVE
Category:Private Limited Company

RP AUTOMATION LTD

3 HONEYHILL GROVE,PEMBROKE,SA71 5NA

Number:07907111
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source