Advanced company searchLink opens in new window

HENSON CRISP LIMITED

Company number 06266686

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)
18 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with updates
03 Jan 2024 CH01 Director's details changed for Ms Georgina Key on 23 July 2023
16 Nov 2023 AA Total exemption full accounts made up to 31 July 2023
14 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with updates
14 Jun 2023 PSC05 Change of details for Sika Holdings Limited as a person with significant control on 7 September 2022
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
30 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 1 June 2022
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 January 2022
  • GBP 10,003
15 Aug 2022 MA Memorandum and Articles of Association
15 Aug 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2022 SH08 Change of share class name or designation
11 Aug 2022 AP01 Appointment of Ms Georgina Key as a director on 2 January 2022
11 Aug 2022 AP01 Appointment of Mr Duncan Sanderson as a director on 2 January 2022
08 Jul 2022 CS01 Confirmation statement made on 1 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 30/11/2022
08 Jul 2022 CH01 Director's details changed for Mr Jonathon Crisp on 31 August 2021
25 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
16 Jul 2021 CS01 Confirmation statement made on 1 June 2021 with no updates
17 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
04 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
05 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
04 Jul 2019 CS01 Confirmation statement made on 1 June 2019 with updates
06 Dec 2018 AD01 Registered office address changed from Ground Floor, Bank House the Lawns 33 Thorpe Road Peterborough Cambridgeshire PE3 6AB United Kingdom to Ground Floor, Bank House the Lawns 33 Thorpe Road Peterborough Cambridgeshire PE3 6AB on 6 December 2018
06 Dec 2018 AD01 Registered office address changed from Eco Innovation Centre Peters Court, City Road Peterborough Cambridgeshire PE1 1SA to Ground Floor, Bank House the Lawns 33 Thorpe Road Peterborough Cambridgeshire PE3 6AB on 6 December 2018
02 Oct 2018 AA Total exemption full accounts made up to 31 July 2018
13 Sep 2018 PSC07 Cessation of Jonathon Crisp as a person with significant control on 5 September 2018