Advanced company searchLink opens in new window

CRIMEDETER LIMITED

Company number 08245913

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)
30 Sep 2017 PSC07 Cessation of Johnny Dan Jones as a person with significant control on 29 September 2017
04 Sep 2017 AA Total exemption small company accounts made up to 29 October 2016
03 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with updates
23 Aug 2017 PSC01 Notification of Johnny Dan Jones as a person with significant control on 21 August 2017
23 Aug 2017 AP01 Appointment of Mr Johnny Dan Jones as a director on 21 August 2017
21 Aug 2017 TM01 Termination of appointment of Johnny Dan Jones as a director on 21 August 2017
21 Aug 2017 TM01 Termination of appointment of Philip Dennis Collins as a director on 21 August 2017
21 Aug 2017 PSC07 Cessation of Johnny Dan Jones as a person with significant control on 29 September 2017
17 Jul 2017 CH01 Director's details changed for Mr Johnny Dan Jones on 1 July 2017
14 Jul 2017 PSC01 Notification of Johnny Dan Jones as a person with significant control on 1 July 2017
14 Jul 2017 PSC07 Cessation of Johnny Dan Jones as a person with significant control on 1 July 2017
14 Jul 2017 PSC01 Notification of Johnny Dan Jones as a person with significant control on 1 July 2017
14 Jul 2017 CH01 Director's details changed for Mr Johnny Dan Jones on 1 July 2017
14 Jul 2017 PSC01 Notification of Richard Andrew Alvin as a person with significant control on 1 January 2017
14 Jul 2017 PSC07 Cessation of Audere Capital Ltd as a person with significant control on 1 January 2017
15 Jan 2017 AA Total exemption small company accounts made up to 29 October 2015
18 Oct 2016 AA01 Previous accounting period shortened from 30 October 2015 to 29 October 2015
24 Sep 2016 CS01 Confirmation statement made on 1 September 2016 with updates
27 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
27 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-27
  • GBP 10,000
30 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
29 May 2015 AP01 Appointment of Mr Philip Dennis Collins as a director on 29 May 2015
29 May 2015 AD01 Registered office address changed from 6 North Street Oundle Peterborough PE8 4AL to 17 Ensign House Admirals Way London E14 9XQ on 29 May 2015
29 May 2015 TM01 Termination of appointment of Kevin David Shapland as a director on 29 May 2015
27 Mar 2015 AP01 Appointment of Mr Richard Andrew Alvin as a director on 27 March 2015