- Company Overview for CRIMSON BUSINESS LIMITED (03693626)
- Filing history for CRIMSON BUSINESS LIMITED (03693626)
- People for CRIMSON BUSINESS LIMITED (03693626)
- Charges for CRIMSON BUSINESS LIMITED (03693626)
- More for CRIMSON BUSINESS LIMITED (03693626)
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) |
---|---|---|---|
21 Oct 2013 | TM01 | Termination of appointment of Allison Harper as a director | |
21 Oct 2013 | TM02 | Termination of appointment of Allison Harper as a secretary | |
21 Oct 2013 | AA01 | Previous accounting period shortened from 31 December 2013 to 30 September 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Jul 2013 | AD01 | Registered office address changed from , 2Nd Floor Westminster House, Kew Road, Richmond, Twickenham, TW9 2ND on 23 July 2013 | |
07 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Jul 2012 | CH01 | Director's details changed for David Roger Julian Lester on 22 May 2012 | |
30 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
30 Jan 2012 | CH03 | Secretary's details changed for Mrs Allison Harper on 31 December 2011 | |
21 Oct 2011 | CERTNM |
Company name changed crimson publishing LIMITED\certificate issued on 21/10/11
|
|
28 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2011 | CONNOT | Change of name notice | |
23 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
04 Feb 2011 | AR01 | Annual return made up to 11 January 2011 with full list of shareholders | |
03 Oct 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
01 Jun 2010 | TM01 | Termination of appointment of Lawrence Long as a director | |
10 Feb 2010 | AR01 | Annual return made up to 11 January 2010 with full list of shareholders | |
10 Feb 2010 | CH01 | Director's details changed for Mrs Allison Harper on 8 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for Lawrence Keith Long on 8 February 2010 | |
10 Feb 2010 | CH01 | Director's details changed for David Roger Julian Lester on 8 February 2010 | |
17 Dec 2009 | AA01 | Current accounting period extended from 30 November 2009 to 31 December 2009 | |
29 Jun 2009 | AA | Full accounts made up to 30 November 2008 | |
14 May 2009 | CERTNM | Company name changed crimson business LTD\certificate issued on 16/05/09 | |
06 Feb 2009 | 363a | Return made up to 11/01/09; full list of members |