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)
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
  • GBP 47,140
08 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-31
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
  • GBP 47,140
  • ANNOTATION Clarification a second filed AR01 was registered on 25/01/2016.
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
  • GBP 47,140
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