- Company Overview for CRIMEDETER LIMITED (08245913)
- Filing history for CRIMEDETER LIMITED (08245913)
- People for CRIMEDETER LIMITED (08245913)
- Insolvency for CRIMEDETER LIMITED (08245913)
- More for CRIMEDETER LIMITED (08245913)
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
|
|
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 |