- Company Overview for CRUCIBLE CAPITAL LIMITED (14934736)
- Filing history for CRUCIBLE CAPITAL LIMITED (14934736)
- People for CRUCIBLE CAPITAL LIMITED (14934736)
- Charges for CRUCIBLE CAPITAL LIMITED (14934736)
- More for CRUCIBLE CAPITAL LIMITED (14934736)
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
|
|
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
Statement of capital on 2023-06-14
|