- Company Overview for CRISIS24 LIMITED (08982933)
- Filing history for CRISIS24 LIMITED (08982933)
- People for CRISIS24 LIMITED (08982933)
- Charges for CRISIS24 LIMITED (08982933)
- More for CRISIS24 LIMITED (08982933)
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
|
|
19 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 1 February 2019
|
|
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
|
|
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
|
|
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 |