Advanced company searchLink opens in new window

CRIPPS LEADERSHIP ADVISORS LIMITED

Company number 01641492

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2018 PSC07 Cessation of Michael Frederick Cripps as a person with significant control on 30 October 2018
20 Nov 2018 TM01 Termination of appointment of Mark Edward Scollay as a director on 30 October 2018
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 30 October 2018
  • GBP 17,968.9
13 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2018 MR04 Satisfaction of charge 2 in full
26 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
22 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
24 Jan 2018 CH01 Director's details changed for Mr Mark Edward Scollay on 24 January 2018
13 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
17 May 2017 CS01 Confirmation statement made on 17 May 2017 with updates
20 Sep 2016 SH03 Purchase of own shares.
26 Aug 2016 CS01 Confirmation statement made on 15 July 2016 with updates
01 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Dec 2015 SH03 Purchase of own shares.
04 Aug 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 July 2015
24 Jul 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 16,566.5
20 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 17,341.8

Statement of capital on 2015-08-04
  • GBP 16,566.5
  • ANNOTATION Clarification a second filed AR01 was registered on 4TH August 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
12 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 15,791
12 Aug 2014 CH01 Director's details changed for Mr Mark Edward Scollay on 1 March 2014
13 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 15,171
13 Jun 2013 AD01 Registered office address changed from Sardinia House 52 Lincolns Inn Field London WC2A 3LZ on 13 June 2013
20 May 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Aug 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders