Advanced company searchLink opens in new window

CRUX UK LTD

Company number 06391135

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 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 1
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
31 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
21 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
23 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Oct 2012 AR01 Annual return made up to 5 October 2012 with full list of shareholders
23 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
21 Oct 2011 AR01 Annual return made up to 5 October 2011 with full list of shareholders
21 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
04 May 2011 CH01 Director's details changed for Mr Karthikkumar Raghavan on 4 May 2011
14 Oct 2010 AR01 Annual return made up to 5 October 2010 with full list of shareholders
05 Jul 2010 AA Accounts for a dormant company made up to 31 October 2009
03 Nov 2009 AR01 Annual return made up to 5 October 2009 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Karthikkumar Raghavan on 2 November 2009
05 Aug 2009 AA Accounts for a dormant company made up to 31 October 2008
01 Aug 2009 287 Registered office changed on 01/08/2009 from 83 park street slough berkshire SL1 1PX
13 Oct 2008 288c Director's change of particulars / karthikkumar raghavan / 17/09/2008
13 Oct 2008 363a Return made up to 05/10/08; full list of members
13 Oct 2008 190 Location of debenture register
13 Oct 2008 353 Location of register of members
13 Oct 2008 287 Registered office changed on 13/10/2008 from 81 grange way iver buckinghamshire SL0 9NT
13 Oct 2008 288b Appointment terminated secretary vijayalakshmi mohankumar
11 Aug 2008 287 Registered office changed on 11/08/2008 from 79 clydesdale road hornchuruch essex RM11 1AJ
05 Oct 2007 NEWINC Incorporation