Advanced company searchLink opens in new window

CRUCIBLE MEDTECH LTD

Company number SC519601

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)
17 Nov 2024 CS01 Confirmation statement made on 4 November 2024 with no updates
21 Aug 2024 AA Micro company accounts made up to 30 November 2023
19 Nov 2023 PSC01 Notification of Melville Peter Berwick as a person with significant control on 7 June 2023
19 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with updates
19 Jul 2023 AP01 Appointment of Mr Melville Peter Berwick as a director on 1 May 2023
08 Jun 2023 AA Micro company accounts made up to 30 November 2022
18 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
19 Apr 2022 AD01 Registered office address changed from 163 Bath Street Glasgow G2 4SQ Scotland to The Joiners House Preston Duns TD11 3TQ on 19 April 2022
19 Apr 2022 PSC07 Cessation of Innova Partnerships Ltd as a person with significant control on 19 April 2022
19 Apr 2022 PSC04 Change of details for Dr Jacinto Peter Estibeiro as a person with significant control on 19 April 2022
16 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
16 Nov 2021 TM01 Termination of appointment of Steven Howell as a director on 20 October 2021
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
31 Dec 2020 AA Micro company accounts made up to 30 November 2019
17 Dec 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
18 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
15 Jul 2019 AD01 Registered office address changed from C/O Kergan Stewart Llp 163 Bath Street Glasgow G2 4SQ Scotland to 163 Bath Street Glasgow G2 4SQ on 15 July 2019
16 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
28 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
17 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
11 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
11 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
05 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-05
  • GBP 3,000
  • MODEL ARTICLES ‐ Model articles adopted