CRIBWORKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/10/2515 October 2025 NewCertificate of change of name

View Document

23/09/2523 September 2025 NewConfirmation statement made on 2025-09-23 with updates

View Document

27/08/2527 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

02/09/242 September 2024 Certificate of change of name

View Document

06/08/246 August 2024 Change of details for Mr Christopher Allen Fairbairn as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Mr Christopher Allen Fairbairn on 2024-08-05

View Document

13/05/2413 May 2024 Director's details changed for Mr Christopher Allen Fairbairn on 2024-05-10

View Document

13/05/2413 May 2024 Change of details for Mr Christopher Allen Fairbairn as a person with significant control on 2024-05-10

View Document

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

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

23/09/2323 September 2023 Notification of Christopher Fairbairn as a person with significant control on 2023-09-20

View Document

23/09/2323 September 2023 Confirmation statement made on 2023-09-23 with updates

View Document

23/09/2323 September 2023 Cessation of Catherine Victoria Talks as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Termination of appointment of Catherine Victoria Talks as a director on 2023-09-20

View Document

20/09/2320 September 2023 Appointment of Mr Christopher Allen Fairbairn as a director on 2023-09-20

View Document

10/09/2310 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

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

View Accounts

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

View Accounts

28/12/2128 December 2021 Registered office address changed from Unit 3 Belmont Farm Business Centre Bethersden Road Bethersden Ashford TN26 3DY England to The Cottage Pierremont Park Pierremont Avenue Broadstairs Kent CT10 1JX on 2021-12-28

View Document

28/12/2128 December 2021 Current accounting period shortened from 2022-08-31 to 2021-12-31

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