Advanced company searchLink opens in new window

CRIMEFLOAT LTD

Company number 11396339

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)
08 Jul 2024 AA Micro company accounts made up to 5 April 2024
13 Oct 2023 AA Micro company accounts made up to 5 April 2023
07 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
19 Oct 2022 AA Micro company accounts made up to 5 April 2022
25 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
19 Oct 2021 AA Micro company accounts made up to 5 April 2021
24 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
23 Sep 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2021 AA Micro company accounts made up to 5 April 2020
07 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
22 Nov 2019 AA Micro company accounts made up to 5 April 2019
09 Jul 2019 CS01 Confirmation statement made on 3 June 2019 with updates
08 Jul 2019 PSC07 Cessation of Paige Amber Ellis as a person with significant control on 1 October 2018
23 Jan 2019 AA01 Current accounting period shortened from 30 June 2019 to 5 April 2019
29 Oct 2018 PSC01 Notification of Jayson Dela Torre as a person with significant control on 1 October 2018
01 Oct 2018 TM01 Termination of appointment of Paige Amber Ellis as a director on 1 October 2018
01 Oct 2018 AP01 Appointment of Mr Jayson Dela Torre as a director on 1 October 2018
11 Sep 2018 AD01 Registered office address changed from 14 Casson Gate Rochdale OL12 0QA United Kingdom to Office 3 146-148 Bury Old Road Whitefield Manchester M45 6AT on 11 September 2018
04 Jun 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-06-04
  • GBP 1