- Company Overview for CRISP HOLDINGS LIMITED (07250036)
- Filing history for CRISP HOLDINGS LIMITED (07250036)
- People for CRISP HOLDINGS LIMITED (07250036)
- More for CRISP HOLDINGS LIMITED (07250036)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
01 Sep 2022 | TM01 | Termination of appointment of Amy Elizabeth Victoria Gerrish as a director on 31 August 2022 | |
26 Aug 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
13 Jul 2022 | CH01 | Director's details changed for Miss Amy Elizabeth Victoria Sansom on 17 April 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
08 Jun 2021 | CS01 | Confirmation statement made on 11 May 2021 with updates | |
01 Apr 2021 | AA | Total exemption full accounts made up to 30 May 2020 | |
28 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
20 Feb 2020 | AD01 | Registered office address changed from Jubilee House Third Avenue Globe Park Marlow Bucks SL7 1EY United Kingdom to 55 High Street Marlow Bucks SL7 1BA on 20 February 2020 | |
04 Dec 2019 | TM01 | Termination of appointment of Lisa Ruth Catto as a director on 11 November 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 30 May 2019 | |
15 Aug 2019 | ANNOTATION |
Rectified TM01 was removed from the public register on 25/10/2019 as it was invalid or ineffective.
|
|
24 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2019 | AP01 | Appointment of Miss Amy Elizabeth Victoria Sansom as a director on 17 June 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
04 Sep 2018 | AD01 | Registered office address changed from Jubilee House G52 Globe Park Marlow Buckinghamshire SL7 1EY United Kingdom to Jubilee House Third Avenue Globe Park Marlow Bucks SL7 1EY on 4 September 2018 | |
03 Sep 2018 | AP01 | Appointment of Ms Lisa Ruth Catto as a director on 1 September 2018 | |
24 Jul 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 11 May 2018 with updates | |
04 Jun 2018 | PSC01 | Notification of Matthew Peter Crisp as a person with significant control on 6 April 2016 | |
16 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
26 Feb 2018 | AA01 | Previous accounting period shortened from 31 May 2017 to 30 May 2017 |