Advanced company searchLink opens in new window

CRIBS INTERNATIONAL LTD

Company number 10644387

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)
15 Apr 2021 TM01 Termination of appointment of Emma Helen Bracegirdle as a director on 13 April 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
28 Feb 2021 AP01 Appointment of Ms Natalie Jane Luzmore as a director on 28 February 2021
28 Feb 2021 AP01 Appointment of Ms Emma Helen Bracegirdle as a director on 28 February 2021
10 Dec 2020 TM01 Termination of appointment of Georgina Emma Ralston as a director on 8 December 2020
30 Oct 2020 AA Total exemption full accounts made up to 29 February 2020
24 Jul 2020 AP01 Appointment of Mx Antonia Petra Davis as a director on 15 July 2020
26 May 2020 AP01 Appointment of Ms Jennifer Easton as a director on 18 May 2020
22 May 2020 TM01 Termination of appointment of Joanne Marie Rose as a director on 18 May 2020
11 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
11 Mar 2020 PSC07 Cessation of Thomas Matthew Hyman Miller as a person with significant control on 10 March 2020
05 Jan 2020 CH01 Director's details changed for Ms Georgina Emma Ralston on 5 January 2020
05 Jan 2020 PSC07 Cessation of Barbara Helen Fletcher as a person with significant control on 30 December 2019
05 Jan 2020 AP01 Appointment of Ms Georgina Emma Ralston as a director on 30 December 2019
30 Nov 2019 TM01 Termination of appointment of Barbara Fletcher as a director on 25 November 2019
02 Oct 2019 AP01 Appointment of Ms Christine Lee as a director on 24 September 2019
01 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
24 Sep 2019 TM01 Termination of appointment of Thomas Matthew Hyman Miller as a director on 24 September 2019
24 Sep 2019 TM01 Termination of appointment of Sydney Calkin as a director on 24 September 2019
16 Jul 2019 AP01 Appointment of Ms Sydney Calkin as a director on 12 July 2019
15 Jul 2019 AP01 Appointment of Ms Eleanor Hilde Shember as a director on 13 July 2019
08 Jun 2019 CC04 Statement of company's objects
08 Jun 2019 MA Memorandum and Articles of Association
08 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
24 Apr 2019 AD01 Registered office address changed from 24 Kielder Square Eccles New Rd Salford Lancashire M5 4UL to 55 Den Lane Springhead Oldham OL4 4NN on 24 April 2019