CRASHPAD LTD

Company Documents

DateDescription
07/10/247 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-02 with no updates

View Document

27/09/2327 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

11/10/2111 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/07/1923 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM 5 HARLEY PLACE HARLEY STREET LONDON W1G 8QD

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARK / 01/09/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL CLARK / 01/09/2014

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / GARY MICHAEL CLARK / 01/09/2014

View Document

02/10/142 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/10/1321 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

04/10/124 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

11/10/1111 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

02/02/112 February 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

20/04/1020 April 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALISON CLARK / 01/10/2009

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL CLARK / 01/10/2009

View Document

30/01/0930 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

17/10/0817 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/11/0328 November 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 COMPANY NAME CHANGED STUDIOPACK LIMITED CERTIFICATE ISSUED ON 25/11/03

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

29/09/9829 September 1998 RETURN MADE UP TO 02/10/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

10/10/9610 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

29/11/9529 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 REGISTERED OFFICE CHANGED ON 29/11/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

02/10/952 October 1995 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