- Company Overview for CRISIS24 GLOBAL LIMITED (04241693)
- Filing history for CRISIS24 GLOBAL LIMITED (04241693)
- People for CRISIS24 GLOBAL LIMITED (04241693)
- More for CRISIS24 GLOBAL LIMITED (04241693)
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) |
---|---|---|---|
03 Aug 2017 | CS01 | Confirmation statement made on 26 June 2017 with no updates | |
03 Aug 2017 | PSC02 | Notification of The Collinson Insurance Group Limited as a person with significant control on 6 April 2016 | |
28 Jul 2017 | AA | Full accounts made up to 30 April 2016 | |
16 Mar 2017 | CH01 | Director's details changed for Mr Paul Escott on 23 June 2016 | |
25 Jul 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
08 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
10 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
25 Jan 2016 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 | |
26 Jun 2015 | AR01 |
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
|
|
03 Jun 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 April 2015 | |
08 May 2015 | AD01 | Registered office address changed from , Europoint 5-11 Lavington Street, London, SE1 0NZ to Cutlers Exchange 123 Houndsditch London EC3A 7BU on 8 May 2015 | |
08 May 2015 | AP03 | Appointment of Mr Mark Richard Hampton as a secretary on 8 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr Paul Escott as a director on 8 May 2015 | |
08 May 2015 | AP01 | Appointment of Mr David Evans as a director on 8 May 2015 | |
08 May 2015 | AD04 | Register(s) moved to registered office address Cutlers Exchange 123 Houndsditch London EC3A 7BU | |
08 May 2015 | TM02 | Termination of appointment of Arie Kremeris as a secretary on 8 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Clive Baron Saron as a director on 8 May 2015 | |
08 May 2015 | TM01 | Termination of appointment of Arie Kremeris as a director on 8 May 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
09 Jul 2014 | AR01 |
Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
|
|
30 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Jul 2013 | AR01 | Annual return made up to 26 June 2013 with full list of shareholders | |
30 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |