Advanced company searchLink opens in new window

CRAB CLINICAL INFORMATICS LTD

Company number 06601066

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)
12 Jun 2019 AP01 Appointment of Mr Graham Copeland as a director on 19 May 2014
11 Jun 2019 CS01 Confirmation statement made on 23 May 2019 with updates
24 May 2019 PSC02 Notification of Sowilofehu Kft as a person with significant control on 25 October 2017
24 May 2019 PSC07 Cessation of Stephen Mackenney as a person with significant control on 25 October 2017
24 May 2019 AP01 Appointment of Mr Richard Anthony Declan Jones as a director on 13 May 2019
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
09 Jul 2018 CS01 Confirmation statement made on 1 March 2018 with updates
06 Jul 2018 CS01 Confirmation statement made on 23 May 2018 with updates
01 Mar 2018 SH01 Statement of capital following an allotment of shares on 1 January 2017
  • GBP 990
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
25 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
23 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 990
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
10 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
  • GBP 990
10 Jun 2015 CH03 Secretary's details changed for Claire Louise Bale on 10 June 2014
10 Jun 2015 AD04 Register(s) moved to registered office address 3 Ye Corner Aldenham Road Watford Herts WD19 4BS
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 1 June 2014
  • GBP 990
05 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Dec 2014 AD01 Registered office address changed from St Ann's Wharf 112 Quayside Newcastle- upon- Tyne NE1 3DX to 3 Ye Corner Aldenham Road Watford Herts WD19 4BS on 4 December 2014
18 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 950
18 Jun 2014 AD01 Registered office address changed from St. Ann's Wharf 112 Quayside Newcastle Upo Tyne NE1 3DX on 18 June 2014
27 Feb 2014 SH06 Cancellation of shares. Statement of capital on 27 February 2014
  • GBP 950
21 Feb 2014 SH03 Purchase of own shares.
29 Oct 2013 AA Total exemption small company accounts made up to 31 May 2013