CRAB CLINICAL INFORMATICS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
24/10/2424 October 2024 | Confirmation statement made on 2024-09-28 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
26/09/2326 September 2023 | Memorandum and Articles of Association |
26/09/2326 September 2023 | Memorandum and Articles of Association |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Resolutions |
26/09/2326 September 2023 | Resolutions |
18/09/2318 September 2023 | Statement of capital following an allotment of shares on 2023-09-11 |
24/07/2324 July 2023 | Confirmation statement made on 2023-06-21 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/03/2314 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/08/2025 August 2020 | CONFIRMATION STATEMENT MADE ON 25/08/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES |
09/06/209 June 2020 | 12/09/19 STATEMENT OF CAPITAL GBP 50000 |
31/03/2031 March 2020 | 30/06/19 UNAUDITED ABRIDGED |
15/10/1915 October 2019 | PREVEXT FROM 31/05/2019 TO 30/06/2019 |
10/07/1910 July 2019 | REGISTERED OFFICE CHANGED ON 10/07/2019 FROM 3 YE CORNER ALDENHAM ROAD WATFORD HERTS WD19 4BS |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
12/06/1912 June 2019 | DIRECTOR APPOINTED MR GRAHAM COPELAND |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, WITH UPDATES |
24/05/1924 May 2019 | CESSATION OF STEPHEN MACKENNEY AS A PSC |
24/05/1924 May 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOWILOFEHU KFT |
24/05/1924 May 2019 | DIRECTOR APPOINTED MR RICHARD ANTHONY DECLAN JONES |
25/02/1925 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES |
06/07/186 July 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/03/181 March 2018 | 01/01/17 STATEMENT OF CAPITAL GBP 990 |
28/02/1828 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
23/01/1723 January 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
10/06/1510 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
10/06/1510 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BALE / 10/06/2014 |
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 |
09/06/159 June 2015 | 01/06/14 STATEMENT OF CAPITAL GBP 990 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/12/144 December 2014 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM ST ANN'S WHARF 112 QUAYSIDE NEWCASTLE- UPON- TYNE NE1 3DX |
18/06/1418 June 2014 | REGISTERED OFFICE CHANGED ON 18/06/2014 FROM ST. ANN'S WHARF 112 QUAYSIDE NEWCASTLE UPO TYNE NE1 3DX |
18/06/1418 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
27/02/1427 February 2014 | 27/02/14 STATEMENT OF CAPITAL GBP 950 |
21/02/1421 February 2014 | RETURN OF PURCHASE OF OWN SHARES |
29/10/1329 October 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
20/06/1320 June 2013 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
18/02/1318 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
01/06/121 June 2012 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE LOUISE BALE / 08/01/2012 |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
20/06/1120 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
29/07/1029 July 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
16/07/1016 July 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB |
08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI |
08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
08/07/108 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
21/06/1021 June 2010 | SAIL ADDRESS CREATED |
21/06/1021 June 2010 | REGISTERED OFFICE CHANGED ON 21/06/2010 FROM 11 WELBECK STREET LONDON W1G 9XZ UNITED KINGDOM |
16/06/1016 June 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
05/05/105 May 2010 | SECRETARY APPOINTED CLAIRE LOUISE BALE |
23/04/1023 April 2010 | REGISTERED OFFICE CHANGED ON 23/04/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP |
22/02/1022 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
16/02/1016 February 2010 | APPOINTMENT TERMINATED, DIRECTOR IAN MCALEER |
16/02/1016 February 2010 | APPOINTMENT TERMINATED, SECRETARY IAN MCALEER |
04/09/094 September 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/07/0914 July 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
13/07/0913 July 2009 | ADOPT ARTICLES 15/12/2008 |
13/07/0913 July 2009 | GBP NC 1000/1000000 15/12/2008 |
13/07/0913 July 2009 | SECTION 175 15/12/2008 |
13/07/0913 July 2009 | NC INC ALREADY ADJUSTED 15/12/08 |
10/07/0910 July 2009 | REGISTERED OFFICE CHANGED ON 10/07/2009 FROM 32 KINGS ROAD ST. ALBANS HERTFORDSHIRE AL3 4TG |
10/07/0910 July 2009 | LOCATION OF REGISTER OF MEMBERS |
01/09/081 September 2008 | REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 7 BEECH COPSE TEG DOWN WINCHESTER HAMPSHIRE SO22 5NR UNITED KINGDOM |
28/08/0828 August 2008 | COMPANY NAME CHANGED CRAB INFORMATICS LIMITED CERTIFICATE ISSUED ON 28/08/08 |
07/07/087 July 2008 | DIRECTOR APPOINTED STEPHEN MARK MACKENNEY |
23/05/0823 May 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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