Advanced company searchLink opens in new window

CRIMSON SKY CONSULTANCY LTD

Company number 05299153

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)
27 Jan 2025 CS01 Confirmation statement made on 27 January 2025 with updates
20 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
06 Nov 2024 CS01 Confirmation statement made on 30 October 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
29 Mar 2023 AD01 Registered office address changed from PO Box 4385 05299153 - Companies House Default Address Cardiff CF14 8LH to 71-75 Shelton Street London WC2H 9JQ on 29 March 2023
09 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
07 Dec 2022 TM02 Termination of appointment of Isabella Mai Stovey as a secretary on 6 December 2022
18 Nov 2022 RP05 Registered office address changed to PO Box 4385, 05299153 - Companies House Default Address, Cardiff, CF14 8LH on 18 November 2022
02 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
17 Feb 2022 AAMD Amended total exemption full accounts made up to 31 March 2021
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Nov 2021 AP03 Appointment of Miss Isabella Mai Stovey as a secretary on 1 November 2021
11 Nov 2021 TM02 Termination of appointment of Janet Stovey as a secretary on 31 October 2021
04 Nov 2021 PSC01 Notification of Kevin Stovey as a person with significant control on 3 November 2021
03 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 3 November 2021
03 Nov 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with no updates
01 Jan 2020 AA Micro company accounts made up to 31 March 2019
31 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with no updates
09 Jul 2019 AD01 Registered office address changed from Kemp House 152-160 City Road London England to Kemp House 152 - 160 City Road London EC1V 2NX on 9 July 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
27 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with no updates
02 Jan 2018 AD01 Registered office address changed from 68 Crockford Park Road Addlestone Surrey KT15 2LU to Kemp House 152-160 City Road London on 2 January 2018