Advanced company searchLink opens in new window

CRISP HOLDINGS LIMITED

Company number 07250036

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-17
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