- Company Overview for CRISP GROUP HOLDINGS LIMITED (10762888)
- Filing history for CRISP GROUP HOLDINGS LIMITED (10762888)
- People for CRISP GROUP HOLDINGS LIMITED (10762888)
- More for CRISP GROUP HOLDINGS LIMITED (10762888)
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) |
---|---|---|---|
24 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with no updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
17 May 2023 | CS01 | Confirmation statement made on 9 May 2023 with no updates | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 9 May 2022 with no updates | |
22 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
11 May 2021 | CS01 | Confirmation statement made on 9 May 2021 with no updates | |
15 Mar 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
15 May 2020 | CS01 | Confirmation statement made on 9 May 2020 with updates | |
11 May 2020 | CH01 | Director's details changed for Ms Claire Louise Josephe Marion on 7 May 2020 | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Jun 2019 | AP01 | Appointment of Ms Claire Louise Josephe Marion as a director on 24 June 2019 | |
26 Jun 2019 | TM01 | Termination of appointment of Timothy David Mills as a director on 24 June 2019 | |
07 Jun 2019 | CS01 | Confirmation statement made on 9 May 2019 with updates | |
08 Feb 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
17 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 2 January 2019
|
|
17 Jan 2019 | SH08 | Change of share class name or designation | |
14 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | AP01 | Appointment of Mr Timothy David Mills as a director on 2 January 2019 | |
14 May 2018 | CS01 | Confirmation statement made on 9 May 2018 with updates | |
10 Nov 2017 | AA01 | Current accounting period extended from 31 May 2018 to 30 June 2018 | |
10 Nov 2017 | AD01 | Registered office address changed from 5th Floor, 10 Finsbury Square London EC2A 1AF United Kingdom to Stag Gates House 63-64 the Avenue Southampton Hampshire SO17 1XS on 10 November 2017 | |
10 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-10
|