Advanced company searchLink opens in new window

CRISP GROUP HOLDINGS LIMITED

Company number 10762888

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)
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
  • GBP 125.00
17 Jan 2019 SH08 Change of share class name or designation
14 Jan 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-05-10
  • GBP 100