THE CRIMSON CONSULTANCY LIMITED
Status | ACTIVE |
Company No. | 08680681 |
Category | Private Limited Company |
Incorporated | 06 Sep 2013 |
Age | 10 years, 8 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
THE CRIMSON CONSULTANCY LIMITED is an active private limited company with number 08680681. It was incorporated 10 years, 8 months, 29 days ago, on 06 September 2013. The company address is Maria House Maria House, Brighton, BN1 5NP, East Sussex.
Company Fillings
Confirmation statement with updates
Date: 16 Aug 2023
Action Date: 14 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-14
Documents
Capital allotment shares
Date: 26 May 2023
Action Date: 31 Mar 2023
Category: Capital
Type: SH01
Date: 2023-03-31
Capital : 111 GBP
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type micro entity
Date: 27 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-29
Psc name: Mrs Wendy Michelle Macdonald
Documents
Change to a person with significant control
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr James Robert Moncrieff Macdonald
Change date: 2021-09-29
Documents
Confirmation statement with updates
Date: 18 Aug 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 19 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Accounts with accounts type micro entity
Date: 28 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 15 Aug 2018
Action Date: 15 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-15
Documents
Accounts with accounts type micro entity
Date: 17 Apr 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with updates
Date: 16 Aug 2017
Action Date: 15 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-15
Documents
Change to a person with significant control
Date: 18 Jul 2017
Action Date: 18 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-18
Psc name: Mr James Robert Moncrieff Macdonald
Documents
Accounts with accounts type total exemption full
Date: 04 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 24 Aug 2016
Action Date: 15 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-15
Documents
Change person director company with change date
Date: 31 Mar 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-30
Officer name: Mrs Wendy Michelle Macdonald
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2015
Action Date: 06 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-06
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2014
Action Date: 06 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-06
Documents
Change person director company with change date
Date: 13 Aug 2014
Action Date: 13 Aug 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-08-13
Officer name: Mrs Wendy Michelle Macdonald
Documents
Some Companies
UNIT 14 QUENIBOROUGH INDUSTRIAL ESTATE,QUENIBOROUGH,LE7 3FP
Number: | 09406943 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CARLBY WAY,CRAMLINGTON,NE23 3YU
Number: | 06313190 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE 5, ACORN HOUSE STATION ROAD,LINCOLN,LN6 3QX
Number: | 11359283 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 BOLBURY CRESCENT,SWINTON,M27 8AJ
Number: | 05712452 |
Status: | ACTIVE |
Category: | Private Limited Company |
216 BRIXTON HILL,LONDON,SW2 1HE
Number: | 08667267 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUART COURT COVENTRY RTM COMPANY LTD
5 ALBANY ROAD,COVENTRY,CV5 6JQ
Number: | 07420177 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |