Advanced company searchLink opens in new window

CRUCIBLE CAPITAL LIMITED

Company number 14934736

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)
18 Jul 2024 CS01 Confirmation statement made on 13 June 2024 with no updates
12 Jul 2024 CH01 Director's details changed for Mr Simon Paul Shaw on 12 July 2024
12 Jul 2024 CH01 Director's details changed for Mr Michael John Dauris on 12 July 2024
12 Jul 2024 CH01 Director's details changed for Mr Gareth Charles Barber on 12 July 2024
12 Jul 2024 PSC04 Change of details for Mr Gareth Charles Barber as a person with significant control on 12 July 2024
26 Feb 2024 MR04 Satisfaction of charge 149347360001 in full
07 Feb 2024 MR04 Satisfaction of charge 149347360002 in full
21 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Sep 2023 MA Memorandum and Articles of Association
13 Sep 2023 AD01 Registered office address changed from 137 Laughton Road Dinnington Sheffield South Yorkshire S25 2PP United Kingdom to Bg House Campbell Way Dinnington Sheffield South Yorkshire S25 3QD on 13 September 2023
12 Sep 2023 MR01 Registration of charge 149347360002, created on 7 September 2023
08 Sep 2023 MR01 Registration of charge 149347360001, created on 7 September 2023
08 Aug 2023 AA01 Current accounting period extended from 30 June 2024 to 31 October 2024
14 Jun 2023 CH01 Director's details changed for Mr Michael John Daurius on 14 June 2023
14 Jun 2023 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2023-06-14
  • GBP 1,000