CRISP THINKING GROUP LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Appointment of Brent Reed Tomlinson as a director on 2025-04-28

View Document

30/04/2530 April 2025 Termination of appointment of Giles Thomas Bradley Derry as a director on 2025-04-28

View Document

07/04/257 April 2025 Registered office address changed from Suite 1, Floor 6, Central Square 29 Wellington Street Leeds LS1 4DL England to Suite 3 Floor 6, Central Square 29 Wellington Street Leeds LS1 4DL on 2025-04-07

View Document

28/02/2528 February 2025 Registered office address changed from Suite 1, Floor 1, Central Square 29 Wellington Street Leeds LS1 4DL England to Suite 1, Floor 6, Central Square 29 Wellington Street Leeds LS1 4DL on 2025-02-28

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-25 with no updates

View Document

06/11/246 November 2024 Director's details changed for Christopher Cochrane Matteson on 2024-11-06

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024

View Document

06/10/246 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

08/05/248 May 2024 Appointment of Mr. Giles Thomas Bradley Derry as a director on 2024-04-18

View Document

08/05/248 May 2024 Termination of appointment of Donald Francis Carey Iii as a director on 2024-04-18

View Document

08/05/248 May 2024 Termination of appointment of Andrew Philip Burke as a director on 2024-04-18

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024

View Document

26/02/2426 February 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

10/01/2410 January 2024

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-25 with updates

View Document

20/10/2320 October 2023 Director's details changed for Christopher Cochran Matteson on 2023-10-20

View Document

19/01/2319 January 2023 Notification of Kroll Advisory Ltd. as a person with significant control on 2022-12-29

View Document

19/01/2319 January 2023 Cessation of Kroll International (Uk) Limited as a person with significant control on 2022-12-29

View Document

02/12/222 December 2022 Register inspection address has been changed from C/O Dwf Llp Bridgewater Place Water Lane Leeds LS11 5DY England to The Shard, 32 London Bridge Street London SE1 9SG

View Document

02/12/222 December 2022 Confirmation statement made on 2022-11-25 with updates

View Document

01/12/221 December 2022 Register(s) moved to registered inspection location C/O Dwf Llp Bridgewater Place Water Lane Leeds LS11 5DY

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-05-25

View Document

15/09/2215 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

29/07/2129 July 2021 Director's details changed for Mr Andrew Philip Burke on 2021-07-29

View Document

29/07/2129 July 2021 Director's details changed for Peter Wilson Maude on 2021-07-29

View Document

18/09/2018 September 2020 SOLVENCY STATEMENT DATED 01/09/20

View Document

18/09/2018 September 2020 STATEMENT BY DIRECTORS

View Document

18/09/2018 September 2020 CANCEL SHARE PREM A/C 07/09/2020

View Document

24/08/2024 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

04/10/194 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/10/191 October 2019 ADOPT ARTICLES 17/10/2018

View Document

01/10/191 October 2019 VARYING SHARE RIGHTS AND NAMES

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056366140002

View Document

09/05/199 May 2019 28/02/19 STATEMENT OF CAPITAL GBP 4917.303

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR VIKRAM SHARMA

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

22/11/1822 November 2018 SECRETARY APPOINTED MR RHYAN DAVID WESTON

View Document

13/11/1813 November 2018 NOTIFICATION OF PSC STATEMENT ON 17/10/2018

View Document

07/11/187 November 2018 17/10/18 STATEMENT OF CAPITAL GBP 264225.383

View Document

07/11/187 November 2018 ADOPT ARTICLES 17/10/2018

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JOHN HILDRETH / 31/10/2018

View Document

30/10/1830 October 2018 DIRECTOR APPOINTED MR ANDREW FERGUSON

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK TURNBULL

View Document

26/10/1826 October 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN BRUMPTON

View Document

26/10/1826 October 2018 CESSATION OF ADAM HILDRETH AS A PSC

View Document

15/10/1815 October 2018 CANCELLATION OF SHARE PREMIUM ACCOUNT 15/10/2018

View Document

15/10/1815 October 2018 SOLVENCY STATEMENT DATED 15/10/18

View Document

15/10/1815 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 3773.383

View Document

15/10/1815 October 2018 STATEMENT BY DIRECTORS

View Document

10/10/1810 October 2018 21/12/17 STATEMENT OF CAPITAL GBP 3773.383

View Document

08/10/188 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM THE HALL, SALEM CHAPEL HUNSLET LANE LEEDS LS10 1JW

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

27/07/1727 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR STUART SHARP

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, SECRETARY STUART SHARP

View Document

23/03/1723 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 056366140002

View Document

21/03/1721 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

17/09/1617 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR STUART MICHAEL SHARP

View Document

24/02/1624 February 2016 26/08/15 STATEMENT OF CAPITAL GBP 3759.383

View Document

04/02/164 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY BRENDAN DOHERTY

View Document

22/01/1622 January 2016 SECRETARY APPOINTED MR STUART MICHAEL SHARP

View Document

21/12/1521 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

21/12/1521 December 2015 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN DOHERTY / 30/11/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/04/1515 April 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1515 April 2015 17/03/15 STATEMENT OF CAPITAL GBP 3682.03

View Document

16/03/1516 March 2015 CANCEL SHARE PREM A/C 02/03/2012

View Document

16/03/1516 March 2015 SOLVENCY STATEMENT DATED 23/02/15

View Document

16/03/1516 March 2015 STATEMENT BY DIRECTORS

View Document

16/03/1516 March 2015 ARTICLES OF ASSOCIATION

View Document

16/03/1516 March 2015 16/03/15 STATEMENT OF CAPITAL GBP 3734.65

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/12/1420 December 2014 Annual return made up to 25 November 2014 with full list of shareholders

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/05/146 May 2014 17/04/14 STATEMENT OF CAPITAL GBP 3682.026

View Document

07/03/147 March 2014 19/02/14 STATEMENT OF CAPITAL GBP 3574.969

View Document

29/01/1429 January 2014 ALTER ARTICLES 01/10/2013

View Document

23/12/1323 December 2013 15/11/13 STATEMENT OF CAPITAL GBP 3574.969

View Document

19/12/1319 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

11/09/1311 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/04/1330 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 3560.37

View Document

30/04/1330 April 2013 28/01/13 STATEMENT OF CAPITAL GBP 3511.875

View Document

08/03/138 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/138 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 3532.87

View Document

07/02/137 February 2013 AGREEMENT AMENDED 24/12/2012

View Document

15/01/1315 January 2013 BUTYBACK APPROVED AND ALLOTMENT OF SHARES 13/07/2012

View Document

15/01/1315 January 2013 27/07/12 STATEMENT OF CAPITAL GBP 3502.46

View Document

15/01/1315 January 2013 24/12/12 STATEMENT OF CAPITAL GBP 3538.95

View Document

24/12/1224 December 2012 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/12/1123 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

23/12/1123 December 2011 SECRETARY'S CHANGE OF PARTICULARS / BRENDAN DOHERTY / 19/12/2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

23/12/1023 December 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1014 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 3298.45

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM ANGELS WING WHITEHOUSE STREET HUNSLET LEEDS WEST YORKSHIRE LS10 1AD

View Document

03/08/103 August 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIERCLIFFE

View Document

29/06/1029 June 2010 30/03/10 STATEMENT OF CAPITAL GBP 3260.00

View Document

29/06/1029 June 2010 31/05/10 STATEMENT OF CAPITAL GBP 3185.07

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

18/03/1018 March 2010 SAIL ADDRESS CREATED

View Document

15/03/1015 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 3012.736

View Document

15/03/1015 March 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1015 March 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/03/1015 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

09/03/109 March 2010 18/02/10 STATEMENT OF CAPITAL GBP 3112.736

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER WILSON MAUDE / 25/11/2009

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW LINTELL

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM HILDRETH / 25/11/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PHILIP BURKE / 25/11/2009

View Document

22/12/0922 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRIERCLIFFE / 19/12/2008

View Document

24/12/0824 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK TURNBULL / 19/09/2008

View Document

22/10/0822 October 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

22/10/0822 October 2008 S-DIV

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/10/0814 October 2008 RECLASSIFY AND SUB DIVIDE 03/09/2008

View Document

21/07/0821 July 2008 S-DIV

View Document

21/07/0821 July 2008 RECLASSIFY/SUB DIVISION 30/05/2008

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED COLIN MALCOLM BRUMPTON

View Document

11/07/0811 July 2008 S-DIV

View Document

26/06/0826 June 2008 ARTICLES OF ASSOCIATION

View Document

24/06/0824 June 2008 COMPANY NAME CHANGED CRISP THINKING LTD CERTIFICATE ISSUED ON 25/06/08

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM ANGEL'S WING WHITEHOUSE STREET HUNSLET LEEDS WEST YORKSHIRE LS10 1AD

View Document

28/04/0828 April 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 NEW SECRETARY APPOINTED

View Document

19/02/0819 February 2008 SECRETARY RESIGNED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

03/06/073 June 2007 NEW DIRECTOR APPOINTED

View Document

08/12/068 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: 5 WIKE RIDGE VIEW LEEDS WEST YORKSHIRE LS17 9NS

View Document

25/11/0525 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company