|
|
06 Nov 2025
|
06 Nov 2025
Confirmation statement made on 5 November 2025 with no updates
|
|
|
23 Jun 2025
|
23 Jun 2025
Current accounting period shortened from 30 September 2025 to 30 June 2025
|
|
|
05 Jun 2025
|
05 Jun 2025
Director's details changed for Mr Jonathon French Crystal on 17 February 2025
|
|
|
04 Jun 2025
|
04 Jun 2025
Director's details changed for Mr Christopher Haley on 30 May 2025
|
|
|
20 Jan 2025
|
20 Jan 2025
Registered office address changed from Unit 33 1 Wesley Way Benton Square Industrial Estate Newcastle upon Tyne NE12 9TA United Kingdom to Dransfield House C/O Dransfield Novelty Co Ltd Dransfield House, Mill Street Leeds West Yorkshire LS9 8BP on 20 January 2025
|
|
|
17 Jan 2025
|
17 Jan 2025
Previous accounting period shortened from 30 November 2024 to 30 September 2024
|
|
|
13 Jan 2025
|
13 Jan 2025
Confirmation statement made on 5 November 2024 with updates
|
|
|
11 Nov 2024
|
11 Nov 2024
Director's details changed for Mr Christopher Haley on 11 November 2024
|
|
|
04 Nov 2024
|
04 Nov 2024
Appointment of Mr Michael James Smith as a director on 22 October 2024
|
|
|
04 Nov 2024
|
04 Nov 2024
Appointment of Mr Christopher Haley as a director on 22 October 2024
|
|
|
04 Nov 2024
|
04 Nov 2024
Cessation of Jonathon French Crystal as a person with significant control on 22 October 2024
|
|
|
04 Nov 2024
|
04 Nov 2024
Notification of Dransfield Novelty Company Limited as a person with significant control on 22 October 2024
|
|
|
07 Dec 2023
|
07 Dec 2023
Confirmation statement made on 5 November 2023 with no updates
|
|
|
05 Nov 2022
|
05 Nov 2022
Confirmation statement made on 5 November 2022 with no updates
|
|
|
05 Nov 2021
|
05 Nov 2021
Confirmation statement made on 5 November 2021 with no updates
|
|
|
05 Nov 2020
|
05 Nov 2020
Confirmation statement made on 5 November 2020 with no updates
|
|
|
15 Nov 2019
|
15 Nov 2019
Confirmation statement made on 5 November 2019 with no updates
|
|
|
06 Nov 2018
|
06 Nov 2018
Incorporation
|