CRIBBA SOUND LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

07/03/257 March 2025 Appointment of Mr Lindsay Laurenson as a director on 2025-03-07

View Document

20/12/2420 December 2024 Registered office address changed from Sparl Brae Shetland ZE2 9QJ Scotland to Blueshell Mussels Ltd Farm Office Sparl Brae Shetland ZE2 9QJ on 2024-12-20

View Document

20/12/2420 December 2024 Change of details for Blueshell Mussels Limited as a person with significant control on 2024-12-20

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/01/2310 January 2023 Micro company accounts made up to 2022-07-31

View Document

27/10/2227 October 2022 Previous accounting period extended from 2022-06-30 to 2022-07-31

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-19 with updates

View Document

25/10/2225 October 2022 Notification of Blueshell Mussels Limited as a person with significant control on 2022-08-05

View Document

24/10/2224 October 2022 Cessation of Lindsay James Angus as a person with significant control on 2022-08-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

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

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES

View Document

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

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

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

View Accounts

14/11/1814 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

12/10/1612 October 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

19/10/1519 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/01/1527 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/10/1430 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 DIRECTOR APPOINTED DR CHEVONNE HAZEL ANGUS

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

06/11/136 November 2013 SECRETARY'S CHANGE OF PARTICULARS / DR CHEVONNE HAZEL LAURENSON / 01/10/2013

View Document

06/11/136 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

24/10/1224 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/10/1127 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/10/1030 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/11/095 November 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY JAMES ANGUS / 19/10/2009

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/10/0827 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/10/0722 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/02/075 February 2007 REGISTERED OFFICE CHANGED ON 05/02/07 FROM: 112 ST. OLAF STREET LERWICK SHETLAND ZE1 0ES

View Document

22/12/0622 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 PARTIC OF MORT/CHARGE *****

View Document

15/12/0515 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

04/11/054 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 NEW SECRETARY APPOINTED

View Document

21/10/0521 October 2005 SECRETARY RESIGNED

View Document

21/10/0521 October 2005 DIRECTOR RESIGNED

View Document

19/10/0519 October 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