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)
29 Nov 2019 AA01 Current accounting period extended from 31 December 2019 to 31 January 2020
11 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with updates
19 Jun 2019 CS01 Confirmation statement made on 10 April 2019 with updates
10 Jun 2019 TM01 Termination of appointment of Christopher James Hall as a director on 5 June 2019
09 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
08 Mar 2019 AA Accounts for a small company made up to 31 December 2018
20 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 February 2019
  • GBP 1.25
17 Oct 2018 TM01 Termination of appointment of Michael Philip Allen as a director on 17 October 2018
17 Oct 2018 AP01 Appointment of Mr Sanjay Jawa as a director on 17 October 2018
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
17 Apr 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
11 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
11 Apr 2017 TM01 Termination of appointment of Matthew Floyd Harding as a director on 5 April 2017
28 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Aug 2016 AD01 Registered office address changed from 34 Lime Street London EC3M 7AT England to Avalon 26-32 Oxford Road Bournemouth Dorset BH8 8EZ on 25 August 2016
05 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 1
05 May 2016 AD02 Register inspection address has been changed from C/O Drum Cussac Group Limited Discovery Court Business Centre 551-553 Wallisdown Road Poole Dorset BH12 5AG United Kingdom to Avalon 26-32 Oxford Road Bournemouth BH8 8EZ
08 Feb 2016 AD01 Registered office address changed from John Carpenter House 7 Carmelite Street London EC4Y 0AN to 34 Lime Street London EC3M 7AT on 8 February 2016
04 Feb 2016 SH02 Sub-division of shares on 11 November 2015
04 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 11/11/2015
11 Dec 2015 AA Accounts for a dormant company made up to 31 December 2014
17 Nov 2015 AP01 Appointment of Mr Christopher James Hall as a director on 17 November 2015
23 Oct 2015 AA01 Previous accounting period shortened from 30 April 2015 to 31 December 2014