- 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 Nov 2017 | AD01 | Registered office address changed from 3.17 a Crisp Webdesign Ltd Great West Road Brentford TW8 0GP England to Jubilee House G52 Globe Park Marlow Buckinghamshire SL7 1EY on 13 November 2017 | |
23 Oct 2017 | AD01 | Registered office address changed from Unit E1 Telford Road Bicester Oxfordshire OX26 4LD to 3.17 a Crisp Webdesign Ltd Great West Road Brentford TW8 0GP on 23 October 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
24 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
17 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
03 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
20 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
|
|
13 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
06 Jul 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-07-06
|
|
06 Jul 2014 | AD02 | Register inspection address has been changed | |
26 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
29 May 2013 | CH03 | Secretary's details changed for Mr Matthew Peter Crisp on 14 November 2012 | |
29 May 2013 | CH01 | Director's details changed for Mr Matthew Peter Crisp on 14 November 2012 | |
26 Mar 2013 | AA | Total exemption full accounts made up to 31 May 2012 | |
10 Dec 2012 | AD01 | Registered office address changed from 43 Highwoods Drive Marlow Buckinghamshire SL7 3PU United Kingdom on 10 December 2012 | |
06 Jun 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
06 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
30 May 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
11 May 2010 | NEWINC |
Incorporation
|