Advanced company searchLink opens in new window

CRISIS24 GLOBAL LIMITED

Company number 04241693

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)
17 May 2022 CH01 Director's details changed for Mr Scott Sunderman on 1 April 2021
15 Feb 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/21
28 Jan 2022 AA Audit exemption subsidiary accounts made up to 30 April 2021
28 Jan 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/21
28 Jan 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/21
28 Jan 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/21
27 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
10 Jun 2021 AA Audit exemption subsidiary accounts made up to 30 April 2020
05 May 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/20
05 May 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/20
05 May 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/20
15 Sep 2020 CH01 Director's details changed for Mr Scott Sunderman on 2 September 2019
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
27 Jan 2020 AA Full accounts made up to 30 April 2019
24 Jan 2020 AP03 Appointment of Susan Elizabeth Hayward as a secretary on 16 January 2020
24 Jan 2020 TM02 Termination of appointment of Mark Richard Hampton as a secretary on 16 January 2020
24 Dec 2019 PSC05 Change of details for The Collinson Insurance Group Limited as a person with significant control on 20 December 2019
27 Nov 2019 RP04CH01 Second filing to change the details of David Evans as a director
31 Jul 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
06 Mar 2019 AA Full accounts made up to 30 April 2018
09 Nov 2018 TM01 Termination of appointment of Mark Jonathan Rands as a director on 9 November 2018
09 Nov 2018 AP01 Appointment of Mr Scott Sunderman as a director on 9 November 2018
22 Aug 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
02 Feb 2018 AA Full accounts made up to 30 April 2017
21 Nov 2017 CH01 Director's details changed for Mr David Evans on 16 November 2017
  • ANNOTATION Clarification a second filed CH01 was registered on 27/11/2019.