Advanced company searchLink opens in new window

CRISIS24 LIMITED

Company number 08982933

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)
22 Jan 2025 AA Full accounts made up to 31 January 2024
11 Nov 2024 CS01 Confirmation statement made on 11 November 2024 with no updates
22 Nov 2023 CS01 Confirmation statement made on 11 November 2023 with no updates
05 Nov 2023 AA Full accounts made up to 31 January 2023
23 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with updates
28 Oct 2022 AA Full accounts made up to 31 January 2022
21 Dec 2021 AA Full accounts made up to 31 January 2021
25 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
20 Feb 2021 AA Accounts for a small company made up to 31 January 2020
24 Nov 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
04 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-03
10 Jul 2020 AP01 Appointment of Mr Craig Sweet as a director on 1 July 2020
23 Dec 2019 MR04 Satisfaction of charge 089829330001 in full
12 Dec 2019 AD01 Registered office address changed from Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ England to Two London Bridge London SE1 9RA on 12 December 2019
12 Dec 2019 AP01 Appointment of Grégoire Pinton as a director on 25 November 2019
12 Dec 2019 PSC02 Notification of Gardaworld Consulting (Uk) Limited as a person with significant control on 25 November 2019
12 Dec 2019 PSC07 Cessation of Root Capital Llp as a person with significant control on 25 November 2019
12 Dec 2019 AP01 Appointment of Patrick Prince as a director on 25 November 2019
12 Dec 2019 AP01 Appointment of Pierre-Hubert Séguin as a director on 25 November 2019
12 Dec 2019 AP03 Appointment of Pierre-Hubert Séguin as a secretary on 25 November 2019
12 Dec 2019 TM01 Termination of appointment of Simon Robert Maury Philips as a director on 25 November 2019
12 Dec 2019 TM01 Termination of appointment of Craig Sweet as a director on 25 November 2019
12 Dec 2019 TM01 Termination of appointment of Sanjay Jawa as a director on 25 November 2019
12 Dec 2019 TM01 Termination of appointment of Frank Richard Hyman as a director on 25 November 2019
12 Dec 2019 TM02 Termination of appointment of Craig Sweet as a secretary on 25 November 2019