CRAB CLINICAL INFORMATICS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with updates

View Document

26/09/2326 September 2023 Memorandum and Articles of Association

View Document

26/09/2326 September 2023 Memorandum and Articles of Association

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-11

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/03/2314 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

09/06/209 June 2020 12/09/19 STATEMENT OF CAPITAL GBP 50000

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

15/10/1915 October 2019 PREVEXT FROM 31/05/2019 TO 30/06/2019

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 3 YE CORNER ALDENHAM ROAD WATFORD HERTS WD19 4BS

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

12/06/1912 June 2019 DIRECTOR APPOINTED MR GRAHAM COPELAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES

View Document

24/05/1924 May 2019 CESSATION OF STEPHEN MACKENNEY AS A PSC

View Document

24/05/1924 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOWILOFEHU KFT

View Document

24/05/1924 May 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY DECLAN JONES

View Document

25/02/1925 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

01/03/181 March 2018 01/01/17 STATEMENT OF CAPITAL GBP 990

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

10/06/1510 June 2015 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BALE / 10/06/2014

View Document

10/06/1510 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

09/06/159 June 2015 01/06/14 STATEMENT OF CAPITAL GBP 990

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE- UPON- TYNE NE1 3DX

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM ST. ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPO TYNE NE1 3DX

View Document

18/06/1418 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 27/02/14 STATEMENT OF CAPITAL GBP 950

View Document

21/02/1421 February 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/06/1320 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

20/06/1320 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

08/06/128 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

01/06/121 June 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BALE / 08/01/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

20/06/1120 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

15/02/1115 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/07/1016 July 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

08/07/108 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

21/06/1021 June 2010 SAIL ADDRESS CREATED

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 11 WELBECK STREET LONDON W1G 9XZ UNITED KINGDOM

View Document

16/06/1016 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/05/105 May 2010 SECRETARY APPOINTED CLAIRE LOUISE BALE

View Document

23/04/1023 April 2010 REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP

View Document

22/02/1022 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR IAN MCALEER

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY IAN MCALEER

View Document

04/09/094 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/07/0914 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 ADOPT ARTICLES 15/12/2008

View Document

13/07/0913 July 2009 GBP NC 1000/1000000 15/12/2008

View Document

13/07/0913 July 2009 SECTION 175 15/12/2008

View Document

13/07/0913 July 2009 NC INC ALREADY ADJUSTED 15/12/08

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 32 KINGS ROAD ST. ALBANS HERTFORDSHIRE AL3 4TG

View Document

10/07/0910 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

01/09/081 September 2008 REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 7 BEECH COPSE TEG DOWN WINCHESTER HAMPSHIRE SO22 5NR UNITED KINGDOM

View Document

28/08/0828 August 2008 COMPANY NAME CHANGED CRAB INFORMATICS LIMITED CERTIFICATE ISSUED ON 28/08/08

View Document

07/07/087 July 2008 DIRECTOR APPOINTED STEPHEN MARK MACKENNEY

View Document

23/05/0823 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information