CRIBBIT INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/08/2527 August 2025 | Total exemption full accounts made up to 2024-12-31 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-09 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 05/08/245 August 2024 | Director's details changed for Mr Christopher Allen Fairbairn on 2024-08-05 |
| 05/08/245 August 2024 | Change of details for Mr Christopher Allen Fairbairn as a person with significant control on 2024-08-05 |
| 13/05/2413 May 2024 | Total exemption full accounts made up to 2023-12-31 |
| 11/05/2411 May 2024 | Registered office address changed from The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX England to Saxon House John Roberts Business Park Pean Hill Whitstable Kent CT5 3BJ on 2024-05-11 |
| 11/05/2411 May 2024 | Change of details for Mr Christopher Allen Fairbairn as a person with significant control on 2024-05-10 |
| 11/05/2411 May 2024 | Director's details changed for Mr Christopher Allen Fairbairn on 2024-05-10 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-09 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 20/09/2320 September 2023 | Director's details changed for Mr Christopher Allen Fairbairn on 2023-09-20 |
| 20/09/2320 September 2023 | Change of details for Mr Christopher Allen Fairbairn as a person with significant control on 2023-09-20 |
| 10/09/2310 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 09/03/239 March 2023 | Confirmation statement made on 2023-03-09 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 28/12/2128 December 2021 | Registered office address changed from Unit 4 Belmont Farm Snoad Hill, Bethersden Ashford Kent TN26 3DY England to The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX on 2021-12-28 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-16 with no updates |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/06/2029 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 20/12/1920 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
| 29/07/1929 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
| 31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
| 11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM UNIT 3 BELMONT FARM SNOAD HILL BETHERSDEN ASHFORD KENT TN26 3DY |
| 11/05/1811 May 2018 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM UNIT 3 BELMONT FARM SNOAD HILL, BETHERSDEN ASHFORD KENT TN26 3DY ENGLAND |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
| 12/01/1712 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/09/1620 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 16/01/1616 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 14/10/1514 October 2015 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 37 BARLEY WAY ASHFORD KENT TN23 3JA |
| 23/02/1523 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 23/12/1423 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
| 16/12/1316 December 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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